Entity Name: | PHILADELPHIA 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: | 11 Apr 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 1991 (34 years ago) |
Document Number: | 767880 |
FEI/EIN Number |
65-0249304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 NE 54TH ST., MIAMI, FL, 33137, US |
Mail Address: | 125 NE 54TH ST., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERLING BOOZ | Vice President | 2860 S W 2nd Street, Fort Lauderdale, FL, 33312 |
STERLING JEAN B | Vice President | 1000 N W 155 LANE #203, MIAMI, FL, 33169 |
ROMELA Mario | Secretary | 1120 N E 161 TERRACE, MIAMI, FL, 33162 |
ST-LOUIS LEONEL | Director | 1085 N W 144 STREET, MIAMI, FL, 33168 |
Sterling Marie E | Treasurer | 595 Northwest 130th Street, North Miami, FL, 33168 |
STERLING JOSEPH E | Agent | 20330 N E 2 AVE APTT. 21 D, MIAMI, FL, 33137 |
STERLING JOSEPH E | pres | 20330 N E 2nd Avenue Apt. 21D, Miami, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 20330 N E 2 AVE APTT. 21 D, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-14 | STERLING, JOSEPH E | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 125 NE 54TH ST., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2012-02-04 | 125 NE 54TH ST., MIAMI, FL 33137 | - |
REINSTATEMENT | 1991-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1989-12-15 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1989-01-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3456167902 | 2020-06-13 | 0455 | PPP | 125 NE 54TH ST, MIAMI, FL, 33137-2415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State