Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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