Entity Name: | CHURCH OF THE GOOD SHEPHERD CHRISTIAN 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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N04000005239 |
FEI/EIN Number |
201108099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 N Ocean Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | 900 N OCEAN BLVD, 9, POMPANO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROMPTON MARK P | President | 900 N OCEAN BLVD #9, POMPANO BEACH, FL, 33062 |
CROMPTON MARK P | Director | 900 N OCEAN BLVD #9, POMPANO BEACH, FL, 33062 |
BEYRENT DALE P | Director | 408 SUNSET DRIVE, POMPANO BEACH, FL, 33062 |
FISCHER MARTIN R | Director | 3136 N FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
BEYRENT KIMAREE R | Director | 3136 N FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
RODRIGUEZ JOE R | Director | 6555 WEST 26TH DRIVE #21-35, HIALEAH, FL, 33016 |
CROMPTON GRACE P | Director | 3136 N FEDERAL HIGHWAY, LIGHTHOUSE POINT, FL, 33064 |
CROMPTON MARK P | Agent | 900 N Ocean Blvd, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 900 N Ocean Blvd, #9, Pompano Beach, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 900 N Ocean Blvd, #9, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2006-03-09 | 900 N Ocean Blvd, #9, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-09 | CROMPTON, MARK PASTOR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State