Search icon

POWERLINE COMMUNITY CHURCH, INC.

Company Details

Entity Name: POWERLINE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1995 (29 years ago)
Document Number: N95000004551
FEI/EIN Number 59-3352318
Address: 730 Upsala Rd., SANFORD, FL 32771
Mail Address: 251 Brightview Dr., Lake Mary, FL 32746
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS, MICHAEL S Agent 251 BRIGHTVIEW DR, LAKE MARY, FL 32746

President

Name Role Address
CURTIS, MICHAEL S. President 251 BRIGHTVIEW DR, LAKE MARY, FL 32746

Secretary

Name Role Address
CURTIS, MICHAEL S. Secretary 251 BRIGHTVIEW DR, LAKE MARY, FL 32746

Treasurer

Name Role Address
CURTIS, MICHAEL S. Treasurer 251 BRIGHTVIEW DR, LAKE MARY, FL 32746

Director

Name Role Address
CURTIS, MICHAEL S. Director 251 BRIGHTVIEW DR, LAKE MARY, FL 32746
Miller, Timothy H Director 1945 Courtland Blvd., Deltona, FL 32738
WEBB, COLE B Director 365 E. PALMETTO AVE., LONGWOOD, FL 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042296 FINISH WELL EXPIRED 2015-04-28 2020-12-31 No data P.O. BOX 953983, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 730 Upsala Rd., SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 730 Upsala Rd., SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-21 251 BRIGHTVIEW DR, LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State