Entity Name: | CHURCH OF THE NAME OF THE LORD JESUS CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N00000006417 |
FEI/EIN Number |
651126482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3215 N. SEACREST BLVD., BOYNTON BEACH, FL, 33435 |
Mail Address: | 114 NE 51ST CT, POMPANO BCH, FL, 33064, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ALVARO | President | 114 NE 51ST CT, POMPANO BEACH, FL, 33064 |
GARCIA ALVARO | Director | 114 NE 51ST CT, POMPANO BEACH, FL, 33064 |
GARCIA MARRION I | Secretary | 114 NE 51ST CT, POMPANO BCH, FL, 33064 |
GARCIA ALVARO | Agent | 114 NE 51ST CT, POMPANO BCH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-11 | GARCIA, ALVARO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 114 NE 51ST CT, POMPANO BCH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-05-19 | 3215 N. SEACREST BLVD., BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-13 | 3215 N. SEACREST BLVD., BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-11 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State