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 |
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 |
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 | - | - |
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