Entity Name: | COOPER TEMPLE CHURCH OF GOD IN CHRIST, 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: | 06 Sep 1978 (47 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Feb 2007 (18 years ago) |
Document Number: | 744192 |
FEI/EIN Number |
650314508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 NW 199TH STREET, MIAMI, FL, 33055 |
Mail Address: | 3800 NW 199TH STREET, MIAMI, FL, 33055 |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER MARC A | President | 3800 NW 199th Street, MIAMI GARDENS, FL, 33055 |
COOPER JOY L | Vice President | 3800 NW 199TH STREET, MIAMI GARDENS, FL, 33055 |
Cooper Marci A | Director | 3800 NW 199TH STREET, MIAMI, FL, 33055 |
COOPER TEMPLE CHURCH OF GOD IN CHRIST, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076502 | UPPER ROOM MINISTRIES | EXPIRED | 2010-08-19 | 2015-12-31 | - | 3800 NW 199TH STREET, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-02-03 | Cooper Temple Church of God in Christ, Inc. | - |
AMENDMENT AND NAME CHANGE | 2007-02-26 | COOPER TEMPLE CHURCH OF GOD IN CHRIST, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-26 | 3800 N.W. 199TH STREET, MIAMI, FL 33056 | - |
REINSTATEMENT | 1997-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 1995-10-17 | 3800 NW 199TH STREET, MIAMI, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-10-17 | 3800 NW 199TH STREET, MIAMI, FL 33055 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6581377408 | 2020-05-14 | 0455 | PPP | 3800 N W 199TH STREET, OPA LOCKA, FL, 33055 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State