Search icon

FIRST UNITED PENTECOSTAL CHURCH OF GREATER DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED PENTECOSTAL CHURCH OF GREATER DAYTONA, 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: 28 Apr 1999 (26 years ago)
Document Number: N99000002602
FEI/EIN Number 592935565

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1495 HERBERT ST., PORT ORANGE, FL, 32129
Mail Address: P.O. BOX 290567, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP KENNETH Past 1495 Herbert Street, PORT ORANGE, FL, 32129
SHARP CINDY Secretary 1495 Herbert Street, PORT ORANGE, FL, 32129
GREENE ERWIN Trustee 325 BAYBERRY LAKES ROAD, DAYTONA BEACH, FL, 32124
PANKEY PAUL Trustee 3930 OAKCREST CIRCLE, PORT ORANGE, FL, 32119
WILLIAMS C. PATTON Trustee 4565 SE 48TH PLACE ROAD, OCALA, FL, 34480
BOYD STEVE Trustee 621 SE CEPHAS LISTON ROAD, BRANFORD, FL, 32008
SHARP KENNETH D Agent 1495 HERBERT STREET, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07312900076 HIGH POINT PENTECOSTALS ACTIVE 2007-11-07 2027-12-31 - P.O. BOX 290567, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 1495 HERBERT ST., PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2014-05-01 1495 HERBERT ST., PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2014-05-01 SHARP, KENNETH D -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 1495 HERBERT STREET, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State