Search icon

THE CHURCH OF DIVINE REVELATION FAMILY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF DIVINE REVELATION FAMILY WORSHIP CENTER, 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: 22 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: N04000001048
FEI/EIN Number 55-0860246

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

Address: 1547 N. Florida Mango Rd., Building #4, WEST PALM BEACH, FL, 33409, US
Mail Address: 8657 Via Mar Rosso, Lake Worth, FL, 33467, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOTT LIONEL Director 8657 Via Mar Rosso, Lake Worth, FL, 33467
MINOTT TONYA D Vice President 8657 Via Mar Rosso, Lake Worth, FL, 33467
MINOTT TONYA D Director 8657 Via Mar Rosso, Lake Worth, FL, 33467
HOLMES GREGORY Treasurer 1500 NORTH CONGRESS AVE APT#B-48, WEST PALM BEACH, FL, 33401
FANFAN STACEY Secretary 1439 40th street, WEST PALM BEACH, FL, 33407
MINOTT LIONEL Jr. Agent 8657 Via Mar Rosso, Lake Worth, FL, 33467
MINOTT LIONEL President 8657 Via Mar Rosso, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8657 Via Mar Rosso, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-13 1547 N. Florida Mango Rd., Building #4, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 1547 N. Florida Mango Rd., Building #4, WEST PALM BEACH, FL 33409 -
AMENDMENT 2015-12-17 - -
REINSTATEMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 MINOTT, LIONEL, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-03-07
Amendment 2015-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State