Entity Name: | CHURCH OF GOD CHRISTIAN FELLOWSHIP, 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 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N04000001558 |
FEI/EIN Number |
200883971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9295 N W 32 Court Road, Miami, FL, 33147, US |
Mail Address: | 9295 N W 32 Court Road, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOR JOHN | President | 9295 N W 32 Court Road, Miami, FL, 33147 |
CONNOR ANALEE | Vice President | 9295 N W 32 Court Road, Miami, FL, 33147 |
BODDEN GLORIA | Treasurer | 9295 N W 32 Court Road, Miami, FL, 33147 |
MARTINEZ SAMUEL | Secretary | 9295 N W 32 Court Road, Miami, FL, 33147 |
CONNOR JOHN E | Agent | 9295 N W 32 Court Road, Miami, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-13 | 9295 N W 32 Court Road, Miami, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-13 | 9295 N W 32 Court Road, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2020-07-13 | 9295 N W 32 Court Road, Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | CONNOR, JOHN E | - |
AMENDMENT | 2013-03-12 | - | - |
AMENDMENT AND NAME CHANGE | 2011-03-29 | CHURCH OF GOD CHRISTIAN FELLOWSHIP, INC. | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State