Entity Name: | THE CHURCH OF PENTECOST, 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: | 12 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | N19212 |
FEI/EIN Number |
592380179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8709 HOGAN RD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 8709 HOGAN RD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY RON | Director | 9626 Wexford Chase Rd, Jacksonville, FL, 32257 |
COLE WILLIE | Director | 1753 CHANDELIER CIR E, JACKSONVILLE, FL, 32225 |
OLSON FREDRICK WP | Agent | 8709 HOGAN ROAD, JACKSONVILLE, FL, 32216 |
OLSON, FREDRICK WILLIAM | President | 3523 BOATWRIGHT WAY, W., JACKSONVILLE, FL |
OLSON, ALEXA RENEE | Secretary | 3523 BOATWRIGHT WAY., W., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | OLSON, FREDRICK WILLIAM, P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 8709 HOGAN RD, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 8709 HOGAN RD, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-03 | 8709 HOGAN ROAD, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 1989-01-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State