Entity Name: | COUNCIL OF PENTECOSTAL CHURCH OF JESUS CHRIST OF FLORIDA 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: | 23 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2015 (9 years ago) |
Document Number: | N37762 |
FEI/EIN Number |
593013672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 167 SURA BLVD, ORLANDO, FL, 32809, US |
Mail Address: | P O BOX 593007, ORLANDO, FL, 32859-3007, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDONA REIMUNDO R | Vice President | 2516 PARSON'S POND CIR, KISSIMMEE, FL, 34743 |
NAVARRO LETICIA M | Secretary | 4604 ROYAL ELM DR, ORLANDO, FL, 32839 |
LLERA JOSUE I | Treasurer | 12827 Cypress Swamp Dr, ORLANDO, FL, 32824 |
LLERA RAMON R | Agent | 167 SURA BLVD, ORLANDO, FL, 32809 |
LLERA, RAMON | Director | 167 SURA BLVD, ORLANDO, FL, 32809 |
LLERA, RAMON | President | 167 SURA BLVD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | LLERA, RAMON REV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 167 SURA BLVD, ORLANDO, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-02 | 167 SURA BLVD, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2006-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 1998-01-30 | 167 SURA BLVD, ORLANDO, FL 32809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-11-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State