Search icon

SHIELD OF FAITH MINISTRIES (PENTECOSTAL HOLINESS) CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SHIELD OF FAITH MINISTRIES (PENTECOSTAL 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: 07 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2024 (5 months ago)
Document Number: N33593
FEI/EIN Number 592387898

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

Address: 1623 MINNIE STREET, COCOA, FL, 32926
Mail Address: 1623 MINNIE STREET, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD S. RUSS President 1623 MINNIE STREET, COCOA, FL, 32926
Russ / Hans Samara B Vice President 914 Terrace Circle, North Boulder, CO, 80304
SPELLMEYER JOEL F Director 1223 WENTWORTH CIRCLE, ROCKLEDGE, FL, 32955
ROBERT LEON SMITH Director 995 PINSON BLVD., ROCKLEDGE, FL, 32955
PITTMAN JOHN C Secretary 1612 PHAM DRIVE, PORT ORANGE, FL, 32126
PITTMAN JOHN C Treasurer 1612 PHAM DRIVE, PORT ORANGE, FL, 32126
PITTMAN JOHN C Director 1612 PHAM DRIVE, PORT ORANGE, FL, 32126
Russ Richard SPastor Agent 1623 MINNIE STREET, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 Russ, Richard Shahane, Pastor -
AMENDMENT 2024-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 1623 MINNIE STREET, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2006-04-21 1623 MINNIE STREET, COCOA, FL 32926 -
NAME CHANGE AMENDMENT 1990-08-02 SHIELD OF FAITH MINISTRIES (PENTECOSTAL HOLINESS) CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
Amendment 2024-11-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State