Detail by Entity Name

Florida Not For Profit Corporation

UNITED PENTECOSTAL CHURCH INC.

Filing Information
769405 59-2469307 07/15/1983 FL ACTIVE REINSTATEMENT 04/22/2012
Principal Address
2104 NW 152ND TERRACE
OPA LOCKA, FL 33054

Changed: 11/12/2002
Mailing Address
1331 NE 211 st
MIAMI Fl, FL 33179

Changed: 02/05/2023
Registered Agent Name & Address HARRIS, CHARLENE
1331 NE 211 st
MIAMI Florida, FL 33179

Name Changed: 11/07/2003

Address Changed: 02/05/2023
Officer/Director Detail Name & Address

Title PD

HARRIS, CHARLENE
1331 NE 211 st
MIAMI, FL 33179

Title Deaconess

Williams, BRUCELIA
2966 NW 132 st
#511
Opa Locka, FL 33054

Title D

FRANCOIS, VILIA
580 JANN AVE
OPA LOCKA, FL 33054

Title Pastor

Cromer, Shartonya Selene
1331 NE 211 st
MIAMI, FL 33179

Title Secretary

Quinn, Deyauna Q
1331 NE 211 st
Miami, FL 33179

Title C

FARMER, BEVERLY
7001 nw 15 Ave
#6
MIAMI, FL 33147

Title Deacon

Jekins, willie
2966 NW 132 St
511
Opa Locka, FL 33054

Annual Reports
Report YearFiled Date
2022 01/29/2022
2023 02/05/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
02/05/2023 -- ANNUAL REPORT View image in PDF format
01/29/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/13/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
01/16/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
12/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- REINSTATEMENT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/20/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
11/07/2003 -- ANNUAL REPORT View image in PDF format
09/29/2003 -- Amendment and Name Change View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- Amendment and Name Change View image in PDF format
11/12/2002 -- REINSTATEMENT View image in PDF format
10/25/2002 -- DEBIT MEMO DISSOLUTI View image in PDF format
09/18/2002 -- Amendment View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/29/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
06/08/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format