Entity Name: | EBENEZER INDIA 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: | 13 Feb 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2000 (24 years ago) |
Document Number: | N47323 |
FEI/EIN Number |
593110620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5935 Strickland Ave., LAKELAND, FL, 33812, US |
Mail Address: | 5935 Strickland Ave., LAKELAND, FL, 33812, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
George Joseph | Treasurer | 5742 Vintage View Ave, Lakeland, FL, 33812 |
Muthalali Joshua Rev | Vice President | 6520 Crews Lake Crest Loop, Lakeland, FL, 33813 |
Koshy Thomas VREV | President | 6215 Kitty Fox Lane, Lakeland, FL, 33813 |
DANIEL GEORGE STEPHEN | Director | 5622 FISCHER DR, LAKELAND, FL, 33812 |
ABRAHAM SIBY | Director | 4112 BERKSHIRE LOOP, LAKELAND, FL, 33813 |
ABRAHAM SAMSON | Director | 2633 BROOKSIDE BLUFF LOOP, LAKELAND, FL, 33813 |
VARGHESE REGI | Agent | 5935 Strickland Ave., LAKELAND, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | VARGHESE, REGI | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-23 | 5935 Strickland Ave., LAKELAND, FL 33812 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 5935 Strickland Ave., LAKELAND, FL 33812 | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 5935 Strickland Ave., LAKELAND, FL 33812 | - |
REINSTATEMENT | 2000-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State