Search icon

"PRINCE OF PEACE" CHRISTIAN CHURCH INC.

Company Details

Entity Name: "PRINCE OF PEACE" CHRISTIAN CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N96000003672
FEI/EIN Number 59-3397913
Address: 1404 GLENMERE DR., BRANDON, FL 33511
Mail Address: 1404 GLENMERE DR., TAMPA, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REYES, FREDDY Agent 1404 GLENMERE DR., BRANDON, FL 33511

PRESIDENT

Name Role Address
REYES, FREDDY PRESIDENT 1404 GLENMERE DR., BRANDON, FL 33511

Vice President

Name Role Address
TORRES, NOEMI Vice President 1404 GLENMERE DR., BRANDON, FL 33511

Secretary

Name Role Address
BURGOS, NEYDI Z Secretary 703 PROVIDENCE TRACE CIR., 303 BRANDON, FL 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 1404 GLENMERE DR., BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2016-02-17 REYES, FREDDY No data
CHANGE OF MAILING ADDRESS 2016-02-17 1404 GLENMERE DR., BRANDON, FL 33511 No data
REINSTATEMENT 2016-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 1404 GLENMERE DR., BRANDON, FL 33511 No data
AMENDMENT 2006-03-07 No data No data
AMENDMENT 2001-10-02 No data No data

Documents

Name Date
REINSTATEMENT 2016-02-17
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-22
Amendment 2006-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State