Search icon

EVANGELISTIC PENTECOSTAL CHURCHES (WORLDWIDE), INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EVANGELISTIC PENTECOSTAL CHURCHES (WORLDWIDE), 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: 25 Oct 1993 (32 years ago)
Document Number: N93000004906
FEI/EIN Number 593213826

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

Mail Address: P.O. BOX 14762, GAINESVILLE, FL, 32604
Address: 615 SE 25TH STREET, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EVANGELISTIC PENTECOSTAL CHURCHES (WORLDWIDE), INC., ALABAMA 000-849-837 ALABAMA

Key Officers & Management

Name Role Address
TENAH KWAKU ADr. Director 615 SE 25TH STREET, GAINESVILLE, FL
TENAH KWAKU ADr. President 615 SE 25TH STREET, GAINESVILLE, FL
GRIFFIN WILLIS B Vice President 615 SE 25TH STREET, GAINESVILLE, FL, 32601
Pertilla Eddie Director 424 Erie Place, West Palm Beach, FL, 33409
MARDENBOROUGH KENDALL JDr. Secretary 7138 PEREGRINA LOOP, WESLEY CHAPEL, FL, 33545
BRIGGS JAMES H Director 17255 SAPP PLACE, JUPITER, FL, 33459
TENAH KWAKU A Agent 615 SE 25TH STREET, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000101600 LIGHTHOUSE EVANGELISTIC PENTECOSTAL CHURCH (EPC) ACTIVE 2020-08-10 2025-12-31 - P. O. BOX 14762, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-26 615 SE 25TH STREET, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-18 615 SE 25TH STREET, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 1997-07-18 615 SE 25TH STREET, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State