Search icon

THE 13TH STREET CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: THE 13TH STREET CHURCH OF GOD, 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
Event Date Filed: 27 Mar 2020 (5 years ago)
Document Number: 712504
FEI/EIN Number 650476578

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

Address: 1902 N. 13TH STREET, FORT PIERCE, FL, 34950, US
Mail Address: P. O. BOX 2606, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDERLY WILLIAM Director 2401 SAN MARCOS AVENUE, FT. PIERCE, FL, 34946
GARNDER EARL S Director 1701 N. 35TH STREET, FORT PIERCE, FL, 34947
BAKER CYRIL Chairman 2608 AVENUE E, FORT PIERCE, FL, 34947
Gardner Ruth J Secretary 1701 North 35th STREET, FT. PIERCE, FL, 34947
Chester Sylena R Officer 2108 Canal Terrace, Fort Pierce, FL, 34950
Kitt Ceola Officer 1617 Avenue O, Fort Pierce, FL, 34950
Adderly James W Agent 2401 SAN MARCOS AVENUE, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 2401 SAN MARCOS AVENUE, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2018-01-28 Adderly, James William -
CHANGE OF MAILING ADDRESS 2012-10-29 1902 N. 13TH STREET, FORT PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2001-06-27 1902 N. 13TH STREET, FORT PIERCE, FL 34950 -
REINSTATEMENT 2000-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1987-12-02 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -
NAME CHANGE AMENDMENT 1969-06-24 THE 13TH STREET CHURCH OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-18
Amendment 2020-03-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State