Search icon

PENTECOSTAL CHURCH OF GOD OF THE ELECTS INC. - Florida Company Profile

Company Details

Entity Name: PENTECOSTAL CHURCH OF GOD OF THE ELECTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N11000008957
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5302 Silver Star Rd, ORLANDO, FL, 32808, US
Mail Address: P. O. Box 681280, ORLANDO, FL, 32868, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Belizaire Herard President 8112 Village Green Rd, ORLANDO, FL, 32818
Belizaire Danielle Vice President 8112 Village Green Rd, ORLANDO, FL, 32818
Belizaire Danielle Secretary 5302 Silver Star Rd, ORLANDO, FL, 32808
Eglise Pentecotisr Des Elus De Dieu De Bro Agent 8112 Green Village Rd, ORLANDO, FL, 32818
Herard Belizaire Treasurer 5302 Silver Star Rd, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Eglise Pentecotisr Des Elus De Dieu De Brocton -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 8112 Green Village Rd, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 5302 Silver Star Rd, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-03-05 5302 Silver Star Rd, ORLANDO, FL 32808 -
REINSTATEMENT 2013-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-17
Domestic Non-Profit 2011-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State