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 |
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 |
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 |
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 | - |
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