Entity Name: | CHURCH GROWTH MINISTRIES, 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: | 09 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N04000000620 |
FEI/EIN Number |
36-4558586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Blvd Ste 415, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 530 SW 23rd AVE, Ocala, FL, 34471, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEREEN PAULINE DPh D | Exec | 530 SW 23RD AVE, OCALA, FL, 34474 |
SNOWDEN NINA R | Treasurer | 4243 SABAL LAKES RD, DELRAY BCH, FL, 33445 |
Santiago Miguel C | Agent | 530 SW 23rd AVE, Ocala, FL, 34471 |
Stephens JAMES EPh D | President | 1400 Village Blvd Ste 415, WEST PALM BEACH, FL, 33409 |
MONTGOMERY LEON | Director | 1076 HIDDEN BROOK TRL, COLLEGE PARK, GA, 30349 |
ROPER SEAN | Chief Financial Officer | 2521 RIO PINAR LKS BLVD, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Santiago, Miguel C | - |
CHANGE OF MAILING ADDRESS | 2020-07-31 | 1400 Village Blvd Ste 415, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-31 | 1400 Village Blvd Ste 415, WEST PALM BEACH, FL 33409 | - |
REINSTATEMENT | 2020-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-31 | 530 SW 23rd AVE, Ocala, FL 34471 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-07-31 |
Domestic Non-Profit | 2004-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State