Search icon

PENTECOSTAL CITY MISSION CHURCH WINTER HAVEN INCORPORATED - Florida Company Profile

Company Details

Entity Name: PENTECOSTAL CITY MISSION CHURCH WINTER HAVEN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: N11000009684
FEI/EIN Number 80-0762441

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

Address: 229, State Road 60 E, Lake Wales, FL, 33853, US
Mail Address: 229, State Road 60 E, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White-Campbell shirley Dr. President 229, Lake Wales, FL, 33853
CAMPBELL SHERRAH WAssista Vice President 3915 Quarter Horse Way, Lake Wales, FL, 33898
Solomon Icilda Miss Treasurer 2840 TRADITIONS BLVD SOUTH, Winter Haven, FL, 33884
W.Campbell Sherrah WDr. ASSI 3915 Quarter Horse Way, Lake Wales, FL, 33898
Solomon Icilda Miss Secretary 2840 Traditions Blvd South, Winter Haven, FL, 33884
Campbell Le-Anna Miss ASSI 3915 Quarter Horse Way, Lake Wales, FL
White-Campbell shirley Pastor Agent 229, Lake Wales, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 229, State Road 60 E, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2024-04-09 229, State Road 60 E, Lake Wales, FL 33853 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 229, State Road 60 E, Lake Wales, FL 33853 -
REGISTERED AGENT NAME CHANGED 2019-04-22 White-Campbell, shirley, Pastor -
NAME CHANGE AMENDMENT 2012-05-08 PENTECOSTAL CITY MISSION CHURCH WINTER HAVEN INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State