Entity Name: | OVERCOMING PILGRIMS IN CHRIST CHURCH, 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: | 29 Dec 1986 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2010 (15 years ago) |
Document Number: | N18469 |
FEI/EIN Number |
592735263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1518 NORTH LINCOLN AVENUE, LAKELAND, FL, 33805 |
Mail Address: | 1518 NORTH LINCOLN AVENUE, LAKELAND, FL, 33805 |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE GRANT J | Director | 2518 Timbercreek Loop West, Lakeland, FL, 33805 |
WHITE MILDRED L | Secretary | 1026 Mockingbird Circle, WINTER HAVEN, FL, 33884 |
EMBRY AMANDA L | Treasurer | 2210 Lucerne Park Road, WINTER HAVEN, FL, 33881 |
WHITE SR., GRANT | Director | 1026 Mockingbird Circle, WINTER HAVEN, FL, 33884 |
MURRAY, EDDIE J., SR. | Vice President | 2404 PROVIDENCE RD., LAKELAND, FL, 33805 |
MURRAY, EDDIE J., SR. | Director | 2404 PROVIDENCE RD., LAKELAND, FL, 33805 |
WHITE SR., GRANT | Agent | 1518 NORTH LINCOLN AVENUE, LAKELAND, FL, 33805 |
WHITE SR., GRANT | President | 1026 Mockingbird Circle, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 1518 NORTH LINCOLN AVENUE, LAKELAND, FL 33805 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1518 NORTH LINCOLN AVENUE, LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 1989-06-02 | WHITE SR., GRANT | - |
AMENDMENT | 1987-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State