Entity Name: | PENTECOSTAL CHURCH OF GOD OF THE ELECTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Sep 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N11000008957 |
FEI/EIN Number | N/A |
Address: | 5302 Silver Star Rd, ORLANDO, FL 32808 |
Mail Address: | P. O. Box 681280, ORLANDO, FL 32868 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eglise Pentecotisr Des Elus De Dieu De Brocton | Agent | 8112 Green Village Rd, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
Belizaire , Herard | President | 8112 Village Green Rd, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
Belizaire , Danielle | Vice President | 8112 Village Green Rd, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
Herard Belizaire | Treasurer | 5302 Silver Star Rd, ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
Belizaire , Danielle , Mrs | Secretary | 5302 Silver Star Rd, ORLANDO, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Eglise Pentecotisr Des Elus De Dieu De Brocton | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 8112 Green Village Rd, ORLANDO, FL 32818 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 5302 Silver Star Rd, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 5302 Silver Star Rd, ORLANDO, FL 32808 | No data |
REINSTATEMENT | 2013-09-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
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: 23 Feb 2025
Sources: Florida Department of State