Search icon

THE GLORIOUS COMMUNITY HOLINESS CHURCH OF JESUS, OF THE APOSTOLIC FAITH, INC. - Florida Company Profile

Company Details

Entity Name: THE GLORIOUS COMMUNITY HOLINESS CHURCH OF JESUS, OF THE APOSTOLIC FAITH, 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: 13 Jul 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 1989 (36 years ago)
Document Number: 709297
FEI/EIN Number 592370760

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

Address: 617 SW 6th Street, Belle Glade, FL, 33430, US
Mail Address: PO Box 966, Belle Glade, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perry Scott Vice President 4615 43rd Court, Vero Beach, FL, 32967
Rushing Curtis Director 700 Della Tobias, Clewiston, FL, 33440
Perry Angela Recording Secretary 4515 43rd Court, Vero Beach, FL, 32967
Washington Benny L Director 23080 Solomon Drive, Alva, FL, 33920
Finney Ronald N Director 732 West Canal Street South, Belle Glade, FL, 33430
Pittman Earnest FS 711 Hibiscus Ave., Lehigh Acres, FL, 33972
Washington Benny L Treasurer 23080 Solomon Drive, Alva, FL, 33920
Pittman Earnest C Agent 711 Hibiscus Avenue, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-23 Pittman, Earnest C. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 711 Hibiscus Avenue, Lehigh Acres, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 617 SW 6th Street, Belle Glade, FL 33430 -
CHANGE OF MAILING ADDRESS 2019-06-14 617 SW 6th Street, Belle Glade, FL 33430 -
REINSTATEMENT 1989-03-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-06-14
AMENDED ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State