Search icon

CHURCH OF THE GOOD SHEPHERD CHRISTIAN MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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