Search icon

THE HOLY SPIRIT ASSOCIATION FOR THE UNIFICATION OF WORLD CHRISTIANITY, INC. - Florida Company Profile

Company Details

Entity Name: THE HOLY SPIRIT ASSOCIATION FOR THE UNIFICATION OF WORLD CHRISTIANITY, INC.
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: 15 Dec 1976 (48 years ago)
Document Number: 837544
FEI/EIN Number 946103080

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4 W 43rd Street, NEW YORK, NY, 10036, US
Mail Address: 4 W 43rd Street, NEW YORK, NY, 10036, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Tal Zorer Secretary 4 W 43rd Street, NEW YORK, NY, 10036
Dunkley Demian President 4 W 43rd Street, NEW YORK, NY, 10036
JONES FARLEY Director 151 Third St., Troy, NY, 12180
Alexa Ward Director 2 Susan Court, Hyde Park, NY, 12538
JENKINS MICHAEL Dr. Director 10016 Cypress Branch Lane, Manassas, VA, 20110
Kim Ki Hoon Dr. Chairman 8453 Crawford Ave, Skokie, IL, 60076
THURSTON KELVIN Agent 1860 NW 133rd Street, Miami, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032877 FAMILY FEDERATION FOR WORLD PEACE AND UNIFICATION ACTIVE 2025-03-06 2030-12-31 - 11810 NW 19TH STREET, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 THURSTON, KELVIN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1860 NW 133rd Street, Miami, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 4 W 43rd Street, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2021-04-14 4 W 43rd Street, NEW YORK, NY 10036 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State