Entity Name: | CHRIST GOSPEL CHURCH OF PINELLAS PARK, 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: | 13 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 2016 (9 years ago) |
Document Number: | N42467 |
FEI/EIN Number |
592543644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9661 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Mail Address: | 9661 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS WILLIE | Director | 2359 Lynn Lake Court South, ST. PETERSBURG, FL, 33712 |
NETTLES VIVIAN H | Director | 2233 17TH STREET SOUTH, ST. PETERSBURG, FL, 33712 |
JONES GLORIA J | Director | 9651 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Daniels EVELYN S | Director | 2501 22ND AVE S, ST PETERSBURG, FL, 33712 |
White Ronald | Director | 6140 Apple Snail Avenue, New Port Richey, FL, 34653 |
JONES, ROBERT L. REV. | Agent | 9661 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
JONES, ROBERT L. REV. | Chairman | 9651 60TH STREET NORTH, PINELLAS PARK, FL, 33782 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-12 | JONES, ROBERT L. REV. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-17 | 9661 60TH STREET NORTH, PINELLAS PARK, FL 33782 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-31 | 9661 60TH STREET NORTH, PINELLAS PARK, FL 33782 | - |
CHANGE OF MAILING ADDRESS | 2002-01-31 | 9661 60TH STREET NORTH, PINELLAS PARK, FL 33782 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-08-12 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State