Entity Name: | WORLD'S CHURCH OF THE LIVING GOD OF POMPANO BEACH, FLORIDA 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: | 13 Jul 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Aug 2008 (17 years ago) |
Document Number: | 769345 |
FEI/EIN Number |
592309279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1281 Battlefield Parkway, Fort Oglethorpe, GA, 30742, US |
Mail Address: | P.O. BOX 5393, Fort Oglethorpe, GA, 30742, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENJAMIN, QUEEN | Secretary | 140 ENDEAVOR POINTE WAY, ROCK SPRING, GA, 30739 |
ROLLINS FRANK | Chairman | 329 Brittany Court, Chatsworth, GA, 30705 |
MILLER ANNIE J | Officer | 174 M E Arnold Circle, Ringgold, GA, 30736 |
ROLLINS JASON | Officer | 55 Magnolia Lane, Chatsworth, GA, 30705 |
NEWTON CHARLES | Officer | 5001 Jarrett Road, Chattanooga, TN, 37416 |
FLAGG KRISHANDRA | Agent | 173 Blue Grotto Drive, Fort Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 1281 Battlefield Parkway, Fort Oglethorpe, GA 30742 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | FLAGG, TIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 213 Northwest Bayshore Boulevard, Port St. Lucie, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2020-03-04 | 1281 Battlefield Parkway, Fort Oglethorpe, GA 30742 | - |
AMENDMENT | 2008-08-04 | - | - |
AMENDMENT | 1985-01-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State