Search icon

GOSPEL OF CHRIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: GOSPEL OF CHRIST CHURCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N03000000972
FEI/EIN Number 010549756

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

Address: 704 MARTIN LUTHER KING BLVD., POMPANO BEACH, FL, 33060
Mail Address: 704 MARTIN LUTHER KING BLVD., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON OLA Treasurer 1311 NW 43 AVENUE #207, LAUDERHILL, FL, 33313
PHILLIPS TORREY Agent 7540 BLACK OLIVE WAY, FORT LAUDERDALE, FL, 33321
PHILLIPS TORREY F President 7540 BLACK OLIVE WAY, TAMARAC, FL, 33321
PHILLIPS KEISHA Vice President 7540 BLACK OLIVE WAY, TAMARAC, FL, 33321
ROBINSON OLA Secretary 1311 NW 43 AVENUE #207, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 704 MARTIN LUTHER KING BLVD., POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2011-04-29 704 MARTIN LUTHER KING BLVD., POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 7540 BLACK OLIVE WAY, FORT LAUDERDALE, FL 33321 -
NAME CHANGE AMENDMENT 2004-08-30 GOSPEL OF CHRIST CHURCH INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011286 LAPSED CO-CE-05-002842 BROWARD COUNTY COUNTY CRT 2005-03-31 2010-06-24 $3315.00 STEVEN CASPER, PO BOX 278, DANIA BEACH, FL 33004

Documents

Name Date
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2011-02-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-02
Name Change 2004-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State