Entity Name: | CHANGE CHURCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jan 2018 (7 years ago) |
Date of dissolution: | 24 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jul 2023 (2 years ago) |
Document Number: | F18000000393 |
FEI/EIN Number | 20-3236906 |
Address: | 13506 SUMMERPORT VILLAGE PARKWAY, STE 1803, WINDERMERE, FL 34786 |
Mail Address: | 4415 OLD WESLEYAN WOODS, JOHNS CREEK, GA 30022 UN |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
DANIELS, DHARIUS | President | 4415 Old Wesleyan Woods, Johns Creek, GA 30022 |
Name | Role | Address |
---|---|---|
DANIELS, SHAMEKA | Vice President | 4415 Old Wesleyan Woods, Johns Creek, GA 30022 |
Name | Role | Address |
---|---|---|
BOYKIN, FRANKIE | Secretary | 111 OLIVER ST, TRENTON, NJ 08618 |
Name | Role | Address |
---|---|---|
TUCKER, STUART | Treasurer | 17 CALDWALDER DR, TRENTON, NJ 08618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-07-24 | 13506 SUMMERPORT VILLAGE PARKWAY, STE 1803, WINDERMERE, FL 34786 | No data |
REGISTERED AGENT CHANGED | 2023-07-24 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-24 |
ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-08-29 |
Foreign Non-Profit | 2018-01-23 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State