Entity Name: | CENTERVILLE CHURCH OF GOD OF PROPHECY, 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: | 14 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2014 (11 years ago) |
Document Number: | N03000007062 |
FEI/EIN Number |
933591867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2746 NW 51ST STREET, MIAMI, FL, 33142, US |
Mail Address: | 315 SW 77 Terrace, North Lauderdale, FL, 33068, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hastings Steven | Chairman | 315 SW 77th TERRACE, North Lauderdale, FL, 33068 |
Fotaine Harris | Director | 3002 N.W. 77th STREET, Miami, FL, 33147 |
BOLUS VALENTINE | Director | 3080 NW 51ST STREET, MIAMI, FL, 33142 |
Hastings Steven | Agent | 315 SW 77th Terrace, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-03 | 2746 NW 51ST STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-09 | Hastings, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-09 | 315 SW 77th Terrace, North Lauderdale, FL 33068 | - |
REINSTATEMENT | 2014-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-09-09 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State