Entity Name: | PRAISE CONGREGATIONAL HOLINESS 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: | 10 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2015 (10 years ago) |
Document Number: | N24764 |
FEI/EIN Number |
592950195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 COCHRAN STREET, HASTINGS, FL, 32145, US |
Mail Address: | P. O. BOX 504, HASTINGS, FL, 32145, US |
ZIP code: | 32145 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNERLY RHONDA | DBM | 1334 Roosevelt dr, St Augustine, FL, 32084 |
Carter Larry TSr. | Chief Executive Officer | 21018 NW 50th Ln, Lawtey, FL, 32058 |
Kennerly Howard CJr. | Secretary | 101 COCHRAN STREET, HASTINGS, FL, 32145 |
R/A | Agent | 21018 NW 50th Ln, lawtey, FL, 32058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-12 | R/A | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 21018 NW 50th Ln, lawtey, FL 32058 | - |
REINSTATEMENT | 2015-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2008-02-14 | PRAISE CONGREGATIONAL HOLINESS CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-07 | 101 COCHRAN STREET, HASTINGS, FL 32145 | - |
NAME CHANGE AMENDMENT | 1997-12-08 | PRAISE TABERNACLE ASSEMBLY OF GOD, INC. | - |
CHANGE OF MAILING ADDRESS | 1994-03-08 | 101 COCHRAN STREET, HASTINGS, FL 32145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-05-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State