Search icon

HOUSE OF GOD THE PENTECOSTAL CHURCH OF THE LIVING GOD THE GATES OF HEAVEN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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