Search icon

SONCOAST PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SONCOAST PENTECOSTAL 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: 02 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: N42796
FEI/EIN Number 593073138

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

Address: 7723 MARYLAND AVE, HUDSON, FL, 34667
Mail Address: 7723 Maryland ave, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Phillip G Director 150 Oak Lake Dr, Spring Hill, FL, 34608
SCARBROUGH ERIC Director 1182 Hallcrest Ave, Spring Hill, FL, 34608
Lamoureux Leanna M Director 9435 Vancouver Rd, Spring Hill, FL, 34608
JOHNSON, PHILLIP G. Agent 150 Oak Lake Dr, Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900155 TATER TOTS CHILD CARE CENTER EXPIRED 2008-08-27 2013-12-31 - 7731 NIAGARA DR., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 150 Oak Lake Dr, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2015-02-13 7723 MARYLAND AVE, HUDSON, FL 34667 -
REINSTATEMENT 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 7723 MARYLAND AVE, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1991-04-29 JOHNSON, PHILLIP G. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13612.47
Total Face Value Of Loan:
13656.20

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13612.47
Current Approval Amount:
13656.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13794.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State