Search icon

TRUE PENTECOSTAL COMMUNITY TEMPLE, INC.

Company Details

Entity Name: TRUE PENTECOSTAL COMMUNITY TEMPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 1996 (29 years ago)
Document Number: N96000002236
FEI/EIN Number 593379225
Address: 16 S WILSON AVE., COCOA, FL, 32922, US
Mail Address: 16 S WILSON AVE., COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KIMBROUGH CHARLIE F Agent 3602 BROPHY BLVD., COCOA, FL, 32926

President

Name Role Address
KIMBROUGH CHARLIE F President 3602 BROPHY BLVD., COCOA, FL, 32926

Treasurer

Name Role Address
KIMBROUGH CHARLIE F Treasurer 3602 BROPHY BLVD., COCOA, FL, 32926

Director

Name Role Address
KIMBROUGH CHARLIE F Director 3602 BROPHY BLVD., COCOA, FL, 32926
GRAY LEWIS Jr. Director 1905 BURNING TREE DR., TITUSVILLE, FL, 32780
ZIDOR ROSEZETTA D Director 513 N. KENTUCKY AVE., COCOA, FL, 32922
KIMBROUGH BARBARA N Director 3602 BROPHY BLVD, COCOA, FL, 32926

Secretary

Name Role Address
SMITH CLEONIA S Secretary 2461 VICTOR RD., COCOA, FL, 32926

Vice President

Name Role Address
KIMBROUGH BARBARA N Vice President 3602 BROPHY BLVD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 16 S WILSON AVE., COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2024-03-11 16 S WILSON AVE., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2009-03-18 KIMBROUGH, CHARLIE FPTD No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State