Entity Name: | IGLESIA PENTECOSTAL COLUMNA Y BALUARTE DE LA VERDAD 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: | 10 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | N15000002488 |
FEI/EIN Number |
47-3369644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11959 N FLORIDA AVENUE, TAMPA, FL, 33612, US |
Mail Address: | 2321 Hawthorne Rd, Springhill, FL, 34609, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDRAU ALVIN | President | 2321 Hawthorne Rd, Springhill, FL, 34609 |
LANDRAU YOLANDA | Vice President | 2321 Hawthorne Rd, Springhill, FL, 34609 |
COSME STEPHANIE | Treasurer | 17455 Madison Green Dr, TAMPA, FL, 33647 |
LANDRAU ALVIN | Agent | 2321 Hawthorne Rd, Springhill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000117324 | PENTECOSTAL CHURCH PILLAR AND FOUNDATION OF THE TRUTH, INC | ACTIVE | 2016-10-28 | 2027-12-31 | - | 1306 FOUR SEASONS BLVD, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-24 | 11959 N FLORIDA AVENUE, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 2321 Hawthorne Rd, Springhill, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-28 | 11959 N FLORIDA AVENUE, TAMPA, FL 33612 | - |
AMENDMENT | 2015-10-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State