Entity Name: | POWERLINE COMMUNITY 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: | 22 Sep 1995 (30 years ago) |
Document Number: | N95000004551 |
FEI/EIN Number |
593352318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 Upsala Rd., SANFORD, FL, 32771, US |
Mail Address: | 251 Brightview Dr., Lake Mary, FL, 32746, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS MICHAEL S. | President | 251 BRIGHTVIEW DR, LAKE MARY, FL, 32746 |
CURTIS MICHAEL S. | Secretary | 251 BRIGHTVIEW DR, LAKE MARY, FL, 32746 |
CURTIS MICHAEL S. | Treasurer | 251 BRIGHTVIEW DR, LAKE MARY, FL, 32746 |
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 |
CURTIS MICHAEL S | Agent | 251 BRIGHTVIEW DR, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042296 | FINISH WELL | EXPIRED | 2015-04-28 | 2020-12-31 | - | P.O. BOX 953983, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-06 | 730 Upsala Rd., SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 730 Upsala Rd., SANFORD, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-21 | 251 BRIGHTVIEW DR, LAKE MARY, FL 32746 | - |
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: 01 Apr 2025
Sources: Florida Department of State