Entity Name: | CHURCH OF HOLY GHOST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 1984 (41 years ago) |
Date of dissolution: | 02 Jan 2025 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jan 2025 (5 months ago) |
Document Number: | N04374 |
FEI/EIN Number |
592369894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 170 Bilbao Street, Royal Palm Beach, FL, 33411, US |
Mail Address: | 170 Bilbao Street, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Rufus G | President | 170 Bilbao Street, Royal Palm Beach, FL, 33411 |
RILEY ALICIA | Secretary | 1044 NW 52 STREET, MIAMI, FL, 33127 |
Smith Gail L | Vice President | 170 Bilbao Street, Royal Palm Beach, FL, 33411 |
Smith Gail | Agent | 170 Bilbao Street, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 170 Bilbao Street, Royal Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 170 Bilbao Street, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 170 Bilbao Street, Royal Palm Beach, FL 33411 | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | Smith, Gail | - |
REINSTATEMENT | 2006-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-05-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-02 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2019-09-22 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State