THE GLORIOUS CHURCH OF CHRIST WRITTEN IN HEAVEN, INC. - Florida Company Profile

Entity Name: | THE GLORIOUS CHURCH OF CHRIST WRITTEN IN 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: | 15 Dec 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2000 (25 years ago) |
Document Number: | 725063 |
FEI/EIN Number |
591738036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12101 SW 219th Street, MIAMI, FL, 33170, US |
Mail Address: | PO BOX 700043, GOULDS, FL, 33170, US |
ZIP code: | 33170 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNIGHT TERRY L | Vice President | 14535 SW 106 COURT, MIAMI, FL, 33156 |
Knight Shemona | Secretary | 606 NW 8th ave, Florida City, FL, 33034 |
PEARSON POLLY | President | 2373 N.W. 66TH STREET, MIAMI, FL, 33147 |
POPE-ATKINS DIANE | Deac | 10800 SW 222 DRIVE, GOULDS, FL, 33170 |
DARLING JEREMIAH | Director | 12160 SW 219TH ST, GOULDS, FL, 33170 |
WILLIAMS DARLENE | Deac | 21610 SW 109TH AVE, GOULDS, FL, 33170 |
The Glorious Church Of Christ | Agent | 12101 SW 219th Street, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2025-05-12 | GLORIOUS CHURCH OF CHRIST, INC | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 12101 SW 219th Street, MIAMI, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 12101 SW 219th Street, MIAMI, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | The Glorious Church Of Christ | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 12101 SW 219th Street, MIAMI, FL 33170 | - |
AMENDMENT | 2000-06-29 | - | - |
REINSTATEMENT | 1995-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-02-17 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-09-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-10-02 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State