Search icon

ROYAL ASSEMBLY CHURCH OF THE LIVING GOD, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL ASSEMBLY CHURCH OF THE LIVING 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: 28 Oct 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: 740642
FEI/EIN Number 591859105

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4201 Springtree Drive, Sunrise, FL, 33351, US
Address: 540 NW 20th Avenue, FT. LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR LINDA ASSI 2021 NW 13TH AVENUE, FORT LAUDERDALE, FL, 33311
BENNETT BIRDALLA Director 9920 NW 3rd STREET, PEMBROKE PINES, FL, 33024
GRAHAM ALFREDA Secretary 384 UTAH AVENUE, FORT LAUDERDALE, FL, 33312
BAKER DORETHA Director 177 NW 15TH COURT, POMPANO BEACH, FL, 33060
GREENE HENRY LDr. President 4201 Springtree Drive, Sunrise, FL, 33351
Green Henry Jr. ASSI 2900 NW 24th Court, Fort Lauderdale, FL, 33311
GREENE HENRY LDR. Agent 4201 Springtree Drive, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 4201 Springtree Drive, #2308, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-02-14 540 NW 20th Avenue, FT. LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-09 GREENE, HENRY L, DR. -
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 540 NW 20th Avenue, FT. LAUDERDALE, FL 33311 -

Documents

Name Date
REINSTATEMENT 2024-02-14
ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2021-08-29
AMENDED ANNUAL REPORT 2020-09-18
AMENDED ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2020-04-03
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State