Entity Name: | INTERNATIONAL PENTECOSTAL CHURCH "STONES OF LAW", INC |
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 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2015 (10 years ago) |
Document Number: | N13000005536 |
FEI/EIN Number |
90-0997311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 MIZNER BLVD, BOCA RATON, FL, 33432, US |
Mail Address: | 10168 Bergen CT, BOCA RATON, FL, 33428, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAMPAIO WALDIRENE | Director | 10168 Bergen CT, BOCA RATON, FL, 33428 |
SENA GEUSA C | Agent | 9220 SW 3rd Street, Boca Raton, FL, 33428 |
SAMPAIO JOSUE | President | 10168 Bergen CT, BOCA RATON, FL, 33428 |
SAMPAIO JOSUE | Director | 10168 Bergen CT, BOCA RATON, FL, 33428 |
SAMPAIO WALDIRENE | Vice President | 10168 Bergen CT, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 23257 STATE ROAD 7, 209, Boca Raton, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | SENA, GEUSA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 9220 SW 3rd Street, Apt.913, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 625 MIZNER BLVD, BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2015-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 625 MIZNER BLVD, BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State