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 |
Name | Role | Address |
---|---|---|
VIRGIN ELLIOTT J | Agent | 3325 Columbia Square Way, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
TERRY CEQUILA | Administrator | 2609 South Federal Highway, FORT PIERCE, FL, 34982 |
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 |
Name | Role | Address |
---|---|---|
VIRGIN ELLIOTT | President | 2609 South Federal Highway, FORT PIERCE, FL, 34982 |
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 |
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