Search icon

CHRIST APOSTOLIC CHURCH (VINYARD OF BLESSING), INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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