Entity Name: | THE FIRST HOLINESS CHURCH OF THE LIVING GOD, INCORPORATED |
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: | 08 Apr 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (4 months ago) |
Document Number: | 708774 |
FEI/EIN Number |
050063511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S.W. 12TH AVE., SOUTH BAY, FL, 33493, PB |
Mail Address: | P.O. BOX 444, SOUTH BAY, FL, 33493 |
ZIP code: | 33493 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRISPER JIMMIE L | Director | 1149 SW AVE I, BELLE GLADE, FL, 33430 |
ROKER VANTORRDO | President | 4002 LAKE CIRCLE, BELLE GLADE, FL, 33430 |
COLLINS BRATHROM | E | 135 S.W. 11TH AVENUE, SOUTH BAY, FL, 33493 |
LAING DOROTHY E | E | 132 N.W. 16TH ST., BELLE GLADE, FL, 33430 |
Collins Brathrom | Agent | 135 south west 11th Ave, SOUTH BAY, FL, 33493 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | Collins, Brathrom | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-28 | 135 south west 11th Ave, SOUTH BAY, FL 33493 | - |
AMENDMENT | 2010-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 125 S.W. 12TH AVE., SOUTH BAY, FL 33493 PB | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-23 | 125 S.W. 12TH AVE., SOUTH BAY, FL 33493 PB | - |
REINSTATEMENT | 2008-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2002-05-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-02-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State