Entity Name: | APOSTOLIC CHURCH OF GOD IN JESUS NAME, 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: | 05 Mar 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2007 (17 years ago) |
Document Number: | 729027 |
FEI/EIN Number |
331126989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 N.W. 14TH WAY, FT. LAUDERDALE, FL, 33311 |
Mail Address: | 615 N.W. 14TH WAY, FT. LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MOSES PASTOR | President | 615 NW 14TH WAY, FORT LAUDERDALE, FL, 33311 |
REECE ELNORA S | Treasurer | 3260 N.W. 2ND ST., FT. LAUDERDALE, FL, 33311 |
REECE ELNORA S | Director | 3260 N.W. 2ND ST., FT. LAUDERDALE, FL, 33311 |
Johnson Dorthy | Officer | 880 N.W. 34 ter, Laderhill, FL, 33311 |
BROWN MOSES P | Agent | 615 NW 14TH WAY, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-01 | BROWN, MOSES PASTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 615 NW 14TH WAY, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-24 | 615 N.W. 14TH WAY, FT. LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 1984-04-24 | 615 N.W. 14TH WAY, FT. LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 1984-04-24 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State