Entity Name: | GREATER PALM BAY CHURCH OF GOD, NEW TESTAMENT, INCORPORATED |
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: | 07 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2002 (23 years ago) |
Document Number: | N48788 |
FEI/EIN Number |
593227121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2270 JUPITER BLVD, PALM BAY, FL, 32908, US |
Mail Address: | PO BOX 061110, PALM BAY, FL, 32906, US |
ZIP code: | 32908 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWINSON JOHNNIE | Past | PO BOX 061110, PALM BAY, FL, 32906 |
VALENTINE JOSEPH | Past | 502 DEDHAN AVE NW, PALM BAY, FL, 32907 |
Lewinson Jack Teleshia | Exec | PO BOX 061110, PALM BAY, FL, 32906 |
Collins Tafari | Trustee | PO BOX 061110, PALM BAY, FL, 32906 |
Grant Landel | Trustee | PO BOX 061110, PALM BAY, FL, 32906 |
LEWINSON JOHNNIE | Agent | 135 BENCHOR ROAD, PALM BAY, FL, 32907 |
LEWINSON LEANORA | Trustee | PO BOX 061110, PALM BAY, FL, 32906 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 135 BENCHOR ROAD, PALM BAY, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-09 | LEWINSON, JOHNNIE | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-03 | 2270 JUPITER BLVD, PALM BAY, FL 32908 | - |
REINSTATEMENT | 2002-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 1996-11-07 | 2270 JUPITER BLVD, PALM BAY, FL 32908 | - |
REINSTATEMENT | 1996-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State