Search icon

THE PURE CHURCH OF RIGHTEOUSNESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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