Search icon

THE CHURCH OF CHRIST HOLINESS UNTO THE LORD - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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