Search icon

COMMUNITY CHURCH OF GOD OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CHURCH OF GOD OF FORT LAUDERDALE, 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: 04 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: N02364
FEI/EIN Number 650119470

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

Address: 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311, US
Mail Address: 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keen Destiny Dr. Chairman 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311
Marson Blossom Secretary 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311
CANTAVE MIKSON Pastor Deac 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311
Hines Jeanne Esq. Treasurer 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311
Davis Berchel Deac 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311
COMPERE JEFFREY Agent 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311
Compere Jeffrey Pastor President 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-20 COMPERE, JEFFREY -
REINSTATEMENT 2017-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 1993-03-17 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-17 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1993-03-17 1300 N.W. 19TH COURT, FORT LAUDERDALE, FL 33311 -
AMENDMENT 1989-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-06
Amendment 2017-07-17
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State