Entity Name: | PENTICOSTAL BELIVERS OF THE COMING OF CHRIST 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 Sep 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | N45275 |
FEI/EIN Number |
436061673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 AMIEL COURT, LAKE CITY, FL, 32056, US |
Mail Address: | PO. BOX 2074, LAKE CITY, FL, 32056, US |
ZIP code: | 32056 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR IRENE | Secretary | PO BOX 744, FORT WHITE, FL, 32038 |
TROUPE BISHOP DR CLARKSR | President | 244 NE MILTON ST, LAKE CITY, FL, 32055 |
TROUPE BISHOP DR CLARKSR | Chief Executive Officer | 244 NE MILTON ST, LAKE CITY, FL, 32055 |
ROBINSON JOHN | Vice President | 2120 SILVERDALE RD, AUGUSTA, GA, 309064831 |
TROUPE LEATHA | Treasurer | 244 NE MILTON ST, LAKE CITY, FL, 32055 |
HENDON LAKESIA L | Treasurer | 3847 NW FALLING CREEK RD, lake city, FL, 32055 |
Griffin Janice | Past | 2750 US Hwy 90, Lake City, FL, 32055 |
TROUPE CLARENCE KSR | Agent | 244 NE MILTON TERR, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-10 | 139 AMIEL COURT, LAKE CITY, FL 32056 | - |
AMENDMENT AND NAME CHANGE | 2015-12-14 | PENTICOSTAL BELIVERS OF THE COMING OF CHRIST INC. | - |
REGISTERED AGENT NAME CHANGED | 2011-03-23 | TROUPE, CLARENCE KENNETH, SR | - |
CHANGE OF MAILING ADDRESS | 2008-03-14 | 139 AMIEL COURT, LAKE CITY, FL 32056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-14 | 244 NE MILTON TERR, LAKE CITY, FL 32055 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State