Search icon

PURIFIED CHURCH OF ALL NATIONS, INC.

Company Details

Entity Name: PURIFIED CHURCH OF ALL NATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N20000006472
FEI/EIN Number 851471490
Mail Address: 2609 South Federal Highway, FORT PIERCE, FL, 34982, US
Address: 435 Douglas Court, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
VIRGIN ELLIOTT J Agent 3325 Columbia Square Way, FORT PIERCE, FL, 34982

Administrator

Name Role Address
TERRY CEQUILA Administrator 2609 South Federal Highway, FORT PIERCE, FL, 34982

Trustee

Name Role Address
TAVAREZ-VIRGIN SOLANLLI Trustee 2609 South Federal Highway, FORT PIERCE, FL, 34982
Terry Clarence E Trustee 2609 South Federal Highway, FORT PIERCE, FL, 34982
Jackson Deshann Trustee 2609 South Federal Highway, FORT PIERCE, FL, 34982

President

Name Role Address
VIRGIN ELLIOTT President 2609 South Federal Highway, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-30 435 Douglas Court, FORT PIERCE, FL 34950 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 435 Douglas Court, FORT PIERCE, FL 34950 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 3325 Columbia Square Way, FORT PIERCE, FL 34982 No data
AMENDMENT 2020-11-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
Amendment 2020-11-23
Domestic Non-Profit 2020-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State