Search icon

COUNCIL OF PENTECOSTAL CHURCH OF JESUS CHRIST OF FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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