Search icon

PENTECOSTAL FELLOWSHIP CENTER CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PENTECOSTAL FELLOWSHIP CENTER 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 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: N94000002475
FEI/EIN Number 593692334

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

Address: 1065 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
Mail Address: 1065 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER BILLY H President 1065 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
TURNER BILLY H Director 1065 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
TURNER LOIS Vice President 1065 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
JONES PEGGY T Secretary 1190 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
JONES PEGGY T Treasurer 1190 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
JONES PEGGY T Director 1190 KINGS ESTATE RD, ST AUGUSTINE, FL, 32086
Crews Tina Advi 1185 Bayforest Road, St. Augustine, FL, 32084
BEDSOLE JAMES EESQ Agent 2450 OLD MOULTRIE ROAD, ST AUGUSTINE, FL, 32086
Turner Bobby Advi 1200 Kings Estate Road, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 BEDSOLE, JAMES E, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 2450 OLD MOULTRIE ROAD, STE 104, ST AUGUSTINE, FL 32086 -
PENDING REINSTATEMENT 2012-11-14 - -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2004-12-02 PENTECOSTAL FELLOWSHIP CENTER CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
Reg. Agent Change 2024-03-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State