Entity Name: | SHALOM-ADONAI ASSEMBLY OF GOD, 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: | 28 Jun 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2014 (11 years ago) |
Document Number: | N04000006371 |
FEI/EIN Number |
201366793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5251 COCONUT CREEK PKWY, MARGATE, FL, 33063, US |
Mail Address: | 20977 UPTOWN AVE, BOCA RATON, FL, 33428-6549, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUES JOAO B | President | 10084 COUNTRY BROOK RD, BOCA RATON, FL, 334284216 |
MATIAS LUIS A | Vice President | 1005 NW 66TH TER, MARGATE, FL, 33063 |
LOPES JOSE G | Treasurer | 3764 WOODFIELD DR, COCONUT CREEK, FL, 33073 |
TERAN LUIS B | Asst | 1828 NW 115TH WAY, CORAL SPRINGS, FL, 33071 |
LOBO DUVIS S | Secretary | 8413 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065 |
RODRIGUES NOEMIA B | Exec | 10084 COUNTRY BROOK RD, BOCA RATON, FL, 334284216 |
LOPES JOSE G | Agent | 3764 WOODFIELD DR, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-22 | 5251 COCONUT CREEK PKWY, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 5251 COCONUT CREEK PKWY, MARGATE, FL 33063 | - |
NAME CHANGE AMENDMENT | 2014-04-29 | SHALOM-ADONAI ASSEMBLY OF GOD, INC. | - |
NAME CHANGE AMENDMENT | 2010-09-29 | IGLESIA CRISTIANA SHALOM-ADONAI ASSEMBLY OF GOD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 3764 WOODFIELD DR, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2009-04-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | LOPES, JOSE G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State