Entity Name: | THE HOLY 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: | 07 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2024 (10 months ago) |
Document Number: | 769276 |
FEI/EIN Number |
592892783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 W CUMBERLAND ST, PHILADELPHIA, PA, 19132, US |
Mail Address: | 2701 W CUMBERLAND ST, PHILADELPHIA, PA, 19132, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINTON KIRK ACHIEF A | President | 512 NORTH 32ND STREET, PHILDELPHIA, PA, 19104 |
WILLIAMS THEODORE B | Treasurer | 4800 RUSSELL STREET, RICHMOND, VA, 23222 |
BRANDON SYLVANIA | Agent | 6303 HOLLY BAY DRIVE, JACKSONVILLE, FL, 32211 |
SMITH CHARLES B | Director | 1427 WEST JEROME STREET, PHILADELPHIA, PA, 19140 |
Griffin Velda lCHIEF A | Director | 2517 Stein Street, Jacksonville, FL, 32216 |
STAFFORD SPENCER ABISHOP | Director | 4753 WESCH BLVD, JACKSONVILLE, FL, 32207 |
STAFFORD IRMA | Director | 4753 WESCH BLVD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-11 | 2701 W CUMBERLAND ST, PHILADELPHIA, PA 19132 | - |
CHANGE OF MAILING ADDRESS | 2024-07-11 | 2701 W CUMBERLAND ST, PHILADELPHIA, PA 19132 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-11 | BRANDON, SYLVANIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 6303 HOLLY BAY DRIVE, JACKSONVILLE, FL 32211 | - |
REINSTATEMENT | 1999-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1986-06-20 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-12-10 | - | - |
Name | Date |
---|---|
Amendment | 2024-07-11 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State