Search icon

THE CHURCH OF THE LORD JESUS IN THE APOSTLE DOCTRINE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF THE LORD JESUS IN THE APOSTLE DOCTRINE, 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: 15 Oct 1971 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2012 (13 years ago)
Document Number: 721886
FEI/EIN Number 46-3907975

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

Address: 190 NW 24 AVE, POMPANO BCH, FL, 33069, US
Mail Address: 190 NW 24 AVE, POMPANO BCH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER CYNTHIA Vice President 11861 NW 39 PLACE, SUNRISE, FL, 33323
FULLER CYNTHIA Director 11861 NW 39 PLACE, SUNRISE, FL, 33323
FULLER COREY L President 190 NW 24 AVE, POMPANO BEACH, FL, 33069
FULLER COREY L Director 190 NW 24 AVE, POMPANO BEACH, FL, 33069
WILLIAMS LEOTIS Director 212 NW 15 COURT, POMPANO BEACH, FL, 33060
FULLER-HARRELL CYNTHIA Secretary 2437 NW 7TH ST, POMPANO BCH, FL, 33069
STOKES TYRONE Director 3331 NW 16TH ST, LAUDERHILL, FL, 33311
FULLER COREY L Agent 11861 NW 39 PLACE, SUNRISE, FL, 33323
PICKETT,ALBERT Chairman 1201 NW 3 AVE #101, POMPANO BEACH, FL, 33060
PICKETT,ALBERT Director 1201 NW 3 AVE #101, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
AMENDMENT 2012-09-06 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 FULLER, COREY L -
AMENDMENT 2011-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 11861 NW 39 PLACE, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-03 190 NW 24 AVE, POMPANO BCH, FL 33069 -
CHANGE OF MAILING ADDRESS 1993-03-03 190 NW 24 AVE, POMPANO BCH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State