Entity Name: | SOUTHERN FLORIDA JURISDICTION CHURCH OF GOD IN CHRIST, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 14 Aug 2000 (25 years ago) |
Document Number: | N00000005310 |
FEI/EIN Number |
651034379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1898 NW 43RD ST, MIAMI, FL, 33142, US |
Mail Address: | 1898 NW 43RD ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wooten BISHOP LawrencM | President | 1898 NW 43RD ST, MIAMI, FL, 33142 |
Smith Supt. John T | Director | 1898 NW 43RD ST, MIAMI, FL, 33142 |
Williams Supt. Kevin C | Director | 1898 NW 43RD ST, MIAMI, FL, 33142 |
Lovett Rodney L | Director | 1898 NW 43RD ST, MIAMI, FL, 33142 |
Laster Sr. Young | Director | 1898 NW 43RD ST, MIAMI, FL, 33142 |
Wooten Sr. Lawrence MBishop | Agent | 1500 N. Union Blvd., St. Louis, MO, FL, 63113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000063784 | FLORIDA SOUTHERN ECCLESIASTICAL JURISDICTION | ACTIVE | 2025-05-13 | 2030-12-31 | - | 3800 NW 199TH STREET, MIAMI GARDENS, FL, 33055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-31 | 1898 NW 43RD ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2024-10-31 | 1898 NW 43RD ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-31 | Wooten Sr. , Lawrence M, Bishop | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-31 | 1500 N. Union Blvd., St. Louis, MO, FL 63113 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
ANNUAL REPORT | 2024-06-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State