Entity Name: | PINE HILLS CHURCH OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N96000006160 |
FEI/EIN Number |
593417514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 890 N. HASTINGS ST., ORLANDO, FL, 32808 |
Mail Address: | 890 N. HASTINGS ST., ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST CECIL R | Secretary | 292 CALLIOPE STREET, ORLANDO, FL, 34761 |
WEST CECIL R | Treasurer | 292 CALLIOPE STREET, ORLANDO, FL, 34761 |
DAVIS RICHARD | Trustee | 7644 ELDORADO PL, ORLANDO, FL, 32818 |
DAVIS RICHARD | Treasurer | 7644 ELDORADO PL, ORLANDO, FL, 32818 |
DUBOSE JOHN E | Agent | 514 EAST COLONIAL DRIVE, ORLANDO, FL, 32803 |
WEST ADAM R | President | 4501 REDONDO LN, APOPKA, FL, 32712 |
WEST ADAM R | Treasurer | 4501 REDONDO LN, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2008-07-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-16 | 514 EAST COLONIAL DRIVE, ORLANDO, FL 32803 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-05 | 890 N. HASTINGS ST., ORLANDO, FL 32808 | - |
CHANGE OF MAILING ADDRESS | 1998-10-05 | 890 N. HASTINGS ST., ORLANDO, FL 32808 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-09-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State