Entity Name: | THE INSPIRATIONAL CHURCH OF GOD, 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: | 21 Sep 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 1995 (29 years ago) |
Document Number: | 740207 |
FEI/EIN Number |
591770101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 S.W. 6TH AVE., SOUTH BAY, FL, 33493 |
Mail Address: | 1411 SW AVENUE H, BELLE GLADE, FL, 33430, US |
ZIP code: | 33493 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JOHNNY W | President | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
JOHNSON JOHNNY W | Director | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
JOHNSON JANIE M | Vice President | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
JOHNSON JANIE M | Director | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
JOHNSON-Godfrey SHARON V | Secretary | 160 SW 6TH AVE, BELLE GLADE, FL, 33430 |
JOHNSON-Godfrey SHARON V | Director | 160 SW 6TH AVE, BELLE GLADE, FL, 33430 |
JONES WILLIE J | Director | 262 CYPRESS AVENUE, PAHOKEE, FL, 33476 |
McLeod Angela Angela | Treasurer | 1137 Mississippi Avenue, Clewiston, FL |
JOHNSON, JR., MIN. JOHNNY W. | Agent | 1411 SW AVENUE H, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-01-05 | 1411 SW AVENUE H, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-03 | JOHNSON, JR., MIN. JOHNNY W. | - |
CHANGE OF MAILING ADDRESS | 1996-02-27 | 165 S.W. 6TH AVE., SOUTH BAY, FL 33493 | - |
REINSTATEMENT | 1995-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1994-05-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 165 S.W. 6TH AVE., SOUTH BAY, FL 33493 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State