Entity Name: | CHRIST APOSTOLIC CHURCH (VINYARD OF BLESSING), 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: | 13 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2024 (a year ago) |
Document Number: | N03000000449 |
FEI/EIN Number |
571146591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5660 Washington street, HOLLYWOOD, FL, 33023, US |
Mail Address: | 7773 Fairway Blvd, Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLOWOYEYE JOHNSON O | Director | 7773 Fairway Blvd, MIRAMAR, FL, 33023 |
OGUNMOLA A | Director | 84025 SW 24 STREET, WEST PARK, FL, 33023 |
ALALADE TIMOTHY | Director | 2077 SW 176TH TR, MIRAMAR, FL, 33029 |
OLOWOYEYE EMILY | Director | 11213 MISTY RIDGE WAY, BOYNTON BEACH, FL, 33473 |
Rotimi Shola | Director | 9868 Pines Blvd, Pembroke Pines, FL, 33023 |
OLAORE DAVID O | Past | 3400 JAVER PLUM AV, MIRAMAR, FL, 33025 |
1946 LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-03 | 5660 Washington street, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-08 | 1946 | - |
REINSTATEMENT | 2019-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-31 | 7773 Fairway Blvd, Miramar, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 5660 Washington street, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2009-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-02 |
ANNUAL REPORT | 2022-09-17 |
ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2020-09-03 |
REINSTATEMENT | 2019-07-08 |
ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2015-09-04 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State