Search icon

HEBRON INDIA PENTECOSTAL CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: HEBRON INDIA PENTECOSTAL CHURCH OF GOD, 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: 22 May 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: N20800
FEI/EIN Number 050305300

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4100 SW 100th Terr, Davie, FL, 33328, US
Mail Address: 4100 SW 100th Terr, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DANIEL Vice President 6323 SHERMAN STREET, HOLLYWOOD, FL, 33024
THOMAS DANIEL Treasurer 6323 SHERMAN STREET, HOLLYWOOD, FL, 33024
THOMAS DANIEL Director 6323 SHERMAN STREET, HOLLYWOOD, FL, 33024
ACOSTA LINCY Secretary 4100 SW 100th Terr, Davie, FL, 33328
ACOSTA LINCY Director 4100 SW 100th Terr, Davie, FL, 33328
ACOSTA LINCY Agent 4100 SW 100th Terr, Davie, FL, 33328
CHACKO, POTHEN K. President 4100 SW 100th Terr, Davie, FL, 33328
CHACKO, POTHEN K. Director 4100 SW 100th Terr, Davie, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 4100 SW 100th Terr, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-04-29 4100 SW 100th Terr, Davie, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 4100 SW 100th Terr, Davie, FL 33328 -
AMENDMENT 2012-03-27 - -
AMENDMENT 2011-11-21 - -
REGISTERED AGENT NAME CHANGED 2011-11-21 ACOSTA, LINCY -
AMENDMENT 2011-05-20 - -
CANCEL ADM DISS/REV 2010-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-03-05 HEBRON INDIA PENTECOSTAL CHURCH OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State