Entity Name: | HOUSE OF GOD THE PENTECOSTAL CHURCH OF THE LIVING GOD THE GATES OF HEAVEN, 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: | 07 Feb 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Nov 1999 (25 years ago) |
Document Number: | 722621 |
FEI/EIN Number |
592591056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 SW 4TH ST, HOMESTEAD, FL, 33030, US |
Mail Address: | 26224 SW 126 Ct, Homestead, FL, 33032, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caldwell Dennis Bishop | President | 19060 SW 316th Street, Homestead, FL, 33030 |
MORTIMER, DAISY | Founder | 10730 S.W. 218 ST., GOULDS, FL, 33170 |
Mayo Joe H | Treasurer | 13204 SW 263 TER, HOMESTEAD, FL, 33032 |
Leandre Errol CBishop | Bish | 26224 SW 126 Ct, Homestead, FL, 33032 |
Thomas Esma | Deac | P.O. Box 901764, Homestead, FL, 33090 |
Bailey Milton | Bish | 914 NW 3 St, Florida City, FL, 33034 |
Leandre Errol CBishop | Agent | 26224 SW 126 Ct, Homestead, FL, 33032 |
MORTIMER, DAISY | Co | 10730 S.W. 218 ST., GOULDS, FL, 33170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005333 | DADDY'S DAYCARE EARLY LEARNING ACADEMY, INC | EXPIRED | 2015-01-15 | 2020-12-31 | - | 2195 E. GEORGIA STREET, BARTOW, FL, 33830-2 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-03-06 | 830 SW 4TH ST, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Leandre, Errol C, Bishop | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 26224 SW 126 Ct, Homestead, FL 33032 | - |
AMENDMENT | 1999-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-09 |
AMENDED ANNUAL REPORT | 2020-12-11 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State