Search icon

THE CHURCH OF JESUS CHRIST BODY MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF JESUS CHRIST BODY MINISTRY, 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: 08 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2013 (12 years ago)
Document Number: N04000010495
FEI/EIN Number 223050649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312, US
Mail Address: 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODERICK-STRAKER CLOVER President 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312
DONALDSON VANESSA Vice President 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312
STRAKER Robert Secretary 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312
BRODERICK CLOVIS Treasurer 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312
BRODERICK COLIN Director 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312
Angeline Ashton Agent 680 Azalea Ct, Plantation, FL, 33317
BRODERICK CRAIG Director 3850 Jackson Blvd, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 3850 Jackson Blvd, FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 3850 Jackson Blvd, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2018-04-28 Angeline, Ashton -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 680 Azalea Ct, Plantation, FL 33317 -
PENDING REINSTATEMENT 2013-04-29 - -
REINSTATEMENT 2013-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State