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 |
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 |
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 | - |
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