Detail by Entity Name

Florida Not For Profit Corporation

PENTECOSTAL CHURCH OF GOD IN CHRIST OF THE UNITED STATES OF AMERICA, INC.

Filing Information
725397 65-0560671 07/10/1942 01/19/1973 FL ACTIVE AMENDMENT 07/10/2023 NONE
Principal Address
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Changed: 01/04/2010
Mailing Address
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Changed: 01/04/2010
Registered Agent Name & Address HIGHTOWER, RANDY
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Name Changed: 05/02/2015

Address Changed: 05/02/2015
Officer/Director Detail Name & Address

Title PCD

HIGHTOWER, RANDY
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Title VD

LUMPKIN, RONALD
5001 BRANDON OAK CIRCLE
TALLAHASSEE, FL 32311

Title D

EVANS, EDDIE
6012 AZALEA CIRCLE
WEST PALM BCH, FL 33415

Title D

JAMES, MARILYN
1447 PB LAKES BLVD.
WEST PALM BCH, FL 33407

Title Director

GORE, JERRY, Sr.
510 SE LAKE STREET
STUART, FL 34994

Title Other, Financial Secretary

BAILEY, DONNA
4020 SW HALCOMB STREET
PORT ST LUCIE, FL 34953

Title DIR

SHUFORD, ROBERT
3717 HEATH CIRCLE SOUTH
WEST PALM BEACH, FL 33407

Title DIR

TOWNS, ALBERT
1289 28TH STREET
RIVIERA BEACH, FL 33404

Title Secretary

White, Sandra
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Title Director

Kimble, Dorothy
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Title D

JOHNSON, CORALETHA
5428 SE RAILWAY AVENUE
PORT SALERNO, FL 34997

Title Director

FRAZIER, EDWARD
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Title Director

HIBLER, DERRICK
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Title Director

COLLIER, MARY
528 CHEERFUL ST.
WEST PALM BEACH, FL 33407

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 03/18/2023
2024 03/03/2024

Document Images
03/03/2024 -- ANNUAL REPORT View image in PDF format
07/10/2023 -- Amendment View image in PDF format
03/18/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
04/21/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
06/30/2015 -- Amendment View image in PDF format
05/02/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- Amendment View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ADDRESS CHANGE View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
08/16/2006 -- ANNUAL REPORT View image in PDF format
04/10/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
02/02/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format