Search icon

CHRIST GOSPEL CHURCH OF PINELLAS PARK, FLORIDA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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