Entity Name: | THE PURE CHURCH OF RIGHTEOUSNESS, 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: | 02 Sep 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Sep 2024 (7 months ago) |
Document Number: | 733701 |
FEI/EIN Number |
592871585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2259 RALEIGH STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2259 RALEIGH STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowe Mary L | Chairman | 1030 NW 26 Avenue, Fort Lauderdale, FL, 33311 |
BROWN CARLTON L | BISH | 2259 Raleigh Street, Hollywood, FL, 33020 |
MURRAY WILMA | Treasurer | 24 NW 10th Court, Dania Beach, FL, 33004 |
PALMER PATRICIA | Secretary | 1413 NW 3rd Avenue, Lauderdale Lakes, FL, 33309 |
BROWN VALERIE | Vice Chairman | 555 POMPANO PARKWAY, SUITE 3, POMPANO BEACH, FL, 33029 |
BROWN VALERIE | Director | 555 POMPANO PARKWAY, SUITE 3, POMPANO BEACH, FL, 33029 |
BROWN VALERIE L | Agent | 555 S POMPANO PARKWAY, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-18 | - | - |
AMENDMENT | 2022-10-17 | - | - |
AMENDMENT | 2022-09-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 555 S POMPANO PARKWAY, SUITE 3, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2259 RALEIGH STREET, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2017-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-14 | BROWN, VALERIE L | - |
AMENDMENT | 2017-11-08 | - | - |
NAME CHANGE AMENDMENT | 2014-05-05 | THE PURE CHURCH OF RIGHTEOUSNESS, INC. | - |
NAME CHANGE AMENDMENT | 2014-04-04 | THE PURE CHURCH OF RIGHTEOUSNESS # 1, INC. | - |
Name | Date |
---|---|
Amendment | 2024-09-18 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
Amendment | 2022-10-17 |
Amendment | 2022-09-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State