Entity Name: | THE GLORY OF GOD CHRISTIAN 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: | 01 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2019 (6 years ago) |
Document Number: | 707520 |
FEI/EIN Number |
331092952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3255 N.W. 17TH AVENUE, MIAMI, FL, 33142 |
Mail Address: | 3255 N.W. 17TH AVENUE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINTO ARACELY | Treasurer | 1575 Westward drive, MIAMI SPRiNG, FL, 33166 |
VAZQUEZ SAMUEL | Agent | 12545 NW 22 AVE, MIAMI, FL, 33167 |
PINTO SHELLY | Secretary | 500 FORREST DRIVE, MIAMI SPRINGS, FL, 33166 |
CHAVEZ LORENA | Past | 12545 NW 22 AVE, MIAMI, FL, 33167 |
VAZQUEZ SAMUEL | President | 12545 NW 22 AVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-27 | 3255 N.W. 17TH AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-27 | 12545 NW 22 AVE, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-10 | VAZQUEZ, SAMUEL | - |
REINSTATEMENT | 2019-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
RESTATED ARTICLES | 2010-11-03 | - | - |
AMENDMENT | 2009-07-08 | - | - |
CANCEL ADM DISS/REV | 2008-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2000-12-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-06 |
AMENDED ANNUAL REPORT | 2019-09-10 |
REINSTATEMENT | 2019-02-02 |
ANNUAL REPORT | 2017-02-05 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State