Search icon

THE CHURCH OF GOD OF THE REDEMPTION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF GOD OF THE REDEMPTION, 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 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2013 (12 years ago)
Document Number: N02000008655
FEI/EIN Number 050540491

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

Address: 9003 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL, 33418, US
Mail Address: P.O.BOX 530011, LAKE PARK, FL, 33403, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUCCES JULO Director 9003 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL, 33418
SUCCES JULO President 9003 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL, 33418
POLYDOR CHRISTIAN Treasurer 806 8TH ST, LAKE PARK, FL, 33403
SUCCES WIGGINS DT Treasurer 9104 DUCALE WAY, PALM BEACH GARDENS, FL, 33418
VEILLARD PAULETTE DV Director 839 LIDO CIRCLE APT 105, LAKE PARK, FL, 33403
VEILLARD PAULETTE DV Vice President 839 LIDO CIRCLE APT 105, LAKE PARK, FL, 33403
JOSEPH SEIDE Director 17424 32ND LANE NORTH, LOXAHATCHEE, FL, 33470
JOSEPH SEIDE Secretary 17424 32ND LANE NORTH, LOXAHATCHEE, FL, 33470
POLYDOR CHRISTIAN Director 806 8TH ST, LAKE PARK, FL, 33403
SUCCES WIGGINS DT Director 9104 DUCALE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-22 - -
REINSTATEMENT 2013-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-20 9003 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-20 9003 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2013-01-20 9003 E HIGHLAND PINES DR, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2013-01-20 JULO SUCCES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State