Entity Name: | CHURCH OF JESUS CHRIST ACTS 4:12, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | N04000011830 |
FEI/EIN Number | 412164243 |
Address: | 2111 NW 2nd Street, Pompano Beach, FL, 33069, US |
Mail Address: | 2111 NW 2nd Street, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEWELL JEREMIAH | Agent | 5800 Margate Blvd., Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
SEWELL JEREMIAH | President | 5800 Margate Blvd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-23 | 2111 NW 2nd Street, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-23 | 2111 NW 2nd Street, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-23 | 5800 Margate Blvd., # 735, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-15 | SEWELL, JEREMIAH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2013-08-13 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-16 |
ANNUAL REPORT | 2010-03-15 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-04 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State