Search icon

EBENEZER INDIA PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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