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 |
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 |
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 | - | - |
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