Search icon

SOUTHERN FLORIDA JURISDICTION CHURCH OF GOD IN CHRIST, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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