Entity Name: | FULL GOSPEL CHURCH OF GOD 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: | 20 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2023 (2 years ago) |
Document Number: | N03000002491 |
FEI/EIN Number |
043632899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5199 10th Avenue North, Greenacres, FL, 33463, US |
Mail Address: | P.O. BOX 16488, WEST PALM BEACH, FL, 33416, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRESOL JEAN ROBERT | President | 2220 N. AUSTRALIAN AVE #511, WEST PALM BEACH, FL, 33407 |
ANDRESOL JEAN ROBERT | Director | 2220 N. AUSTRALIAN AVE #511, WEST PALM BEACH, FL, 33407 |
Desulme Edras Sr. | Vice President | P.O. BOX 16488, WEST PALM BEACH, FL, 33416 |
Jeudi Davidson Sr. | Secretary | P.O. BOX 16488, WEST PALM BEACH, FL, 33416 |
Andresol Jean R | President | P.O. BOX 16488, WEST PALM BEACH, FL, 33416 |
Bernard Kettia III | Treasurer | P.O. BOX 16488, WEST PALM BEACH, FL, 33416 |
Cadet Anilia IV | Treasurer | P.O. BOX 16488, WEST PALM BEACH, FL, 33416 |
jeudi gladys | Agent | 2794 tennis club dr., west palm beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2021-08-10 | FULL GOSPEL CHURCH OF GOD INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-08-10 | jeudi, gladys | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-10 | 2794 tennis club dr., west palm beach, FL 33412 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 5199 10th Avenue North, 115, Greenacres, FL 33463 | - |
REINSTATEMENT | 2021-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2017-01-20 | BEREEN CHURCH OF GOD, INC. | - |
AMENDMENT | 2016-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
REINSTATEMENT | 2023-10-08 |
ANNUAL REPORT | 2022-03-09 |
Amendment and Name Change | 2021-08-10 |
REINSTATEMENT | 2021-03-15 |
Name Change | 2017-01-20 |
Amendment | 2016-05-13 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-24 |
REINSTATEMENT | 2014-12-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State