Search icon

ELOHIM CHRISTIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ELOHIM CHRISTIAN CHURCH, INC.
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: 08 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: N02000003593
FEI/EIN Number 300226519

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2170 MALABAR RD, MALABAR, FL, 32950, US
Mail Address: PO BOX 100385, PALM BAY, FL, 32910, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO SAMUEL P President 1201 ROSLYN AVE. N W, PALM BAY, FL, 32907
ROSARIO SAMUEL P Agent 1201 ROSLYN AVE. N W, PALM BAY, FL, 32907
ROSARIO SAMUEL P Director 1201 ROSLYN AVE. N W, PALM BAY, FL, 32907
BURGOS JOSE A Officer 1529 WIGMORE ST SE, PALM BAY, FL, 32909
GUTIERREZ EVELYN Secretary 1861 WARRIOR AVE S E, PALM BAY, FL, 32909
GARCIA FERNANDO Officer 2712 CARLSON CIRCLE, MELBOURNE, FL, 32901
MALDONADO ROSA Officer 2112 SANTA MARIA AVE, PALM BAY, FL, 32909
RAMOS NELIDA P Treasurer 1214 MINERAL LOOP NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 1201 ROSLYN AVE. N W, PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 2170 MALABAR RD, MALABAR, FL 32950 -
NAME CHANGE AMENDMENT 2016-03-21 ELOHIM CHRISTIAN CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2012-02-24 ROSARIO, SAMUEL PASTOR -
CHANGE OF MAILING ADDRESS 2006-04-27 2170 MALABAR RD, MALABAR, FL 32950 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21
Name Change 2016-03-21
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State