Entity Name: | THE CHURCH OF JESUS CHRIST OF THE APOSTOLIC FAITH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Sep 1973 (52 years ago) |
Date of dissolution: | 30 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | 727372 |
FEI/EIN Number |
650365669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 N.W. 20TH ST., FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 2525 N.W. 20TH ST., FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Elizabeth | Trustee | 2060 SW 81st Ave Apt 102, North Lauderdale, FL, 33068 |
Clark Valerie | Treasurer | 8320 NW 53rd St, Lauderhill, FL, 33351 |
Clark Dexter Jr. | Deac | 8320 NW 53rd Street, Lauderhill, FL, 33351 |
Phillips Michael A | Owne | 10373 Cypress Knee Circle, Orlando, FL, 32825 |
Phillips Michael A | Agent | 10373 Cypress Knee Cir, Orlando, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | Phillips, Michael A | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-13 | 10373 Cypress Knee Cir, Orlando, FL 32825 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2018-04-12 | - | - |
VOLUNTARY DISSOLUTION | 2018-01-08 | - | - |
CANCEL ADM DISS/REV | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-02 | 2525 N.W. 20TH ST., FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 1996-03-02 | 2525 N.W. 20TH ST., FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 1991-09-10 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-08-30 |
ANNUAL REPORT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-17 |
Revocation of Dissolution | 2018-04-12 |
VOLUNTARY DISSOLUTION | 2018-01-08 |
AMENDED ANNUAL REPORT | 2017-07-24 |
AMENDED ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State