Entity Name: | THE CHURCH OF CHRIST HOLINESS UNTO THE LORD |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 24 Jun 1957 (68 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 31 Dec 2007 (17 years ago) |
Document Number: | 812020 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 N.W. 22ND STREET, FORT LAUDERDALE, FL, 33311 |
Mail Address: | 2301 NW 22ND STREET, FORT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
FREEZE GOSSIE S | Vice President | 108 LISA LOOP, WINTER SPRING, FL, 32708 |
FREEZE GOSSIE S | Treasurer | 108 LISA LOOP, WINTER SPRING, FL, 32708 |
LEWIS MOSES | President | 3196 Effingham Hwy, SYLVANIA, GA, 30467 |
LEWIS MOSES | Treasurer | 3196 Effingham Hwy, SYLVANIA, GA, 30467 |
BROWN TOMIE | Vice President | 48 Craig Avenue, Freeport, NY, 11520 |
BROWN TOMIE | Treasurer | 48 Craig Avenue, Freeport, NY, 11520 |
FREEZE GOSSIE S | Agent | 108 LISA LOOP, WINTER SPRING, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136886 | LIVING HOPE FELLOWSHIP CHURCH OF CHRIST HOLINESS UNTO THE LORD | ACTIVE | 2017-12-14 | 2027-12-31 | - | P.O. BOX 8846, FORT LAUDERDALE, FL, 33310 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-05-26 | 2301 N.W. 22ND STREET, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-26 | 108 LISA LOOP, WINTER SPRING, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-26 | FREEZE, GOSSIE SSR | - |
MERGER | 2007-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071385 |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-09-13 | 2301 N.W. 22ND STREET, FORT LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 1991-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1984-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900001334 | TERMINATED | 03-05949 COSO 62 | CO CT IN AND FOR BROWARD CO FL | 2004-05-04 | 2010-01-18 | $2131.55 | FORD MOTOR CREDIT COMPANY, 1335 S. CLEARVIEW AVENUE, MESA, AZ 85208 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State