Search icon

THE INSPIRATIONAL CHURCH OF GOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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