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 |
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 |
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 | - | - |
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