Entity Name: | THE NEW REDDICK STREET CHURCH OF GOD IN CHRIST, 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: | 29 Mar 1967 (58 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | 712503 |
FEI/EIN Number |
592954633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 REDDICK ST, MELBOURNE, FL, 32901, US |
Mail Address: | P O Box 2487, Melbourne, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harrison Johnnie SDr. | President | 626 Reddick Street, Melbourne, FL, 32901 |
BENNITTO MARIA | Treasurer | 615 REDDICK ST, MELBOURNE, FL, 32901 |
MCLAUGHLIN LATOYA | Secretary | 615 REDDICK ST, MELBOURNE, FL, 32901 |
PITTMAN LOUISE Dr. | Director | 615 REDDICK ST, MELBOURNE, FL, 32901 |
Harrison Johnnie SDr. | Agent | 626 Reddick Street, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-09-25 | THE NEW REDDICK STREET CHURCH OF GOD IN CHRIST, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 626 Reddick Street, Melbourne, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-14 | Harrison, Johnnie S, Dr. | - |
CHANGE OF MAILING ADDRESS | 2021-07-14 | 615 REDDICK ST, MELBOURNE, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-08 | 615 REDDICK ST, MELBOURNE, FL 32901 | - |
NAME CHANGE AMENDMENT | 2007-02-09 | THE REDDICK STREET CHURCH OF GOD IN CHRIST, INC. | - |
AMENDMENT AND NAME CHANGE | 2007-01-09 | REDDICK STREET CHURCH OF GOD IN CHRIST CORP. | - |
AMENDMENT | 2004-01-08 | - | - |
REINSTATEMENT | 1986-01-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-30 |
Amendment and Name Change | 2023-09-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-07-14 |
AMENDED ANNUAL REPORT | 2021-05-06 |
STATEMENT OF FACT | 2021-05-03 |
AMENDED ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2021-03-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State