Search icon

SHALOM-ADONAI ASSEMBLY OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.

Mail Address: 20977 UPTOWN AVE, BOCA RATON, FL, 33428-6549, US
Address: 6263 W SAMPLE RD, CORL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES JOSE G Agent 3764 WOODFIELD DR, COCONUT CREEK, FL, 33073
RODRIGUES NOEMIA P President 20977 UPTOWN AVE, BOCA RATON, FL, 33428
RIVERO DE BRACHO LUZ M Vice President 4112 N PINE ISLAND RD, SUNRISE, FL, 33351
TERAN LUIS T Treasurer 1828 NW 115TH WAY, CORAL SPRINGS, FL, 33071
LOPES JOSE G Asst 3764 WOODFIELD DR, COCONUT CREEK, FL, 33073
CRUZ JUCIMAR M Secretary 3764 WOODFIELD DR, COCONUT CREEK, FL, 33073
RODRIGUES JOAO P Exec 20977 UPTOWN AVE, BOCA RATON, FL, 33428

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
86500.00
Total Face Value Of Loan:
172500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State