Search icon

THE CHURCH OF CHRIST WRITTEN IN HEAVEN, OF GOULDS, FLORIDA, INC.

Company Details

Entity Name: THE CHURCH OF CHRIST WRITTEN IN HEAVEN, OF GOULDS, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2022 (3 years ago)
Document Number: N00000004577
FEI/EIN Number 651020994
Address: 11760 SW 220TH ST., GOULDS, FL, 33170-2941, US
Mail Address: 11760 SW 220 STREET, GOULDS, FL, 33170
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS MICHAEL B Agent 16902 SW 107 Place, Cutler Bay, FL, 33032

Secretary

Name Role Address
STEWART CALVIN ESr. Secretary 11050 SW 224th Street, Cutler Bay, FL, 33170

President

Name Role Address
LATTIMORE MICHAEL O President 235 SW 17th Avenue, HOMESTEAD, FL, 330306636

Director

Name Role Address
YOUNGS JOHN Director 11833 SW 214TH STREET, GOULDS, FL, 33177
DAVIS MICHAEL B Director 16902 SW 107TH PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 16902 SW 107 Place, Cutler Bay, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2022-04-16 DAVIS, MICHAEL B. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2012-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 11760 SW 220TH ST., GOULDS, FL 33170-2941 No data
PENDING REINSTATEMENT 2012-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2000-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State