Search icon

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

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.

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

Key Officers & Management

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

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State