Entity Name: | TRUE GOSPEL PENTECOSTAL 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: | 23 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2009 (16 years ago) |
Document Number: | N98000001078 |
FEI/EIN Number |
593515808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4327 W. COLUMBIA STREET, ORLANDO, FL, 32811 |
Mail Address: | 2745 Annhurst Avenue, Orlando, FL, 32826, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM ANTHONY | President | 2745 ANNHURST AVENUE, ORLANDO, FL, 32826 |
CUNNINGHAM ANTHONY | Director | 2745 ANNHURST AVENUE, ORLANDO, FL, 32826 |
GAINES HOMER | Treasurer | 3333 WELLS STREET, ORLANDO, FL, 32805 |
GAINES HOMER | Director | 3333 WELLS STREET, ORLANDO, FL, 32805 |
CUNNINGHAM GEORGIA | Secretary | 2745 ANNHURST AVENUE, ORLANDO, FL, 32826 |
CUNNINGHAM GEORGIA | Director | 2745 ANNHURST AVENUE, ORLANDO, FL, 32826 |
Cunningham Anthony | Agent | 2745 Annhurst Avenue, Orlando, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 2745 Annhurst Avenue, Orlando, FL 32826 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 4327 W. COLUMBIA STREET, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Cunningham, Anthony | - |
AMENDMENT | 2009-08-12 | - | - |
AMENDMENT AND NAME CHANGE | 2009-02-03 | TRUE GOSPEL PENTECOSTAL COMMUNITY CHURCH, INC. | - |
NAME CHANGE AMENDMENT | 2008-07-07 | TRUE GOSPEL ORLANDO VICTORY COMMUNITY CHURCH, INC.***** | - |
AMENDMENT | 1998-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State