Search icon

GREATER RIDLEY TEMPLE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: GREATER RIDLEY TEMPLE CHURCH OF GOD IN CHRIST, 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: 05 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: N05000000150
FEI/EIN Number 201951081

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

Address: 102 SW 12TH AVE., DELRAY BEACH, FL, 33444, US
Mail Address: P.O. BOX 243571, BOYNTON BEACH, FL, 33424, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Victor BJr. President 315 N W 8th Avenue, Boynton Beach, FL, 33435
REED PHYLLIS Director 7320 SUNNYHILL TERR., LANTANA, FL, 33462
REED PHYLLIS Secretary 7320 SUNNYHILL TERR., LANTANA, FL, 33462
Williams Victor BJr. Agent 315 N W 8th Avenue, Boynton Beach, FL, 33435
Williams Victor BJr. Director 315 N W 8th Avenue, Boynton Beach, FL, 33435
MOORE JOYCE Chief Financial Officer 215 NW 5TH AVENUE, BOYNTON BEACH, FL, 33435
DeVose Priscilla Jr. Trustee 1448 N Mangonia Dr., West Palm Beach, FL, 33401
Williams Corey Trustee 1219 Isle Court, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1241 S E 2nd Street, Deerfield Beach, FL 33441 -
AMENDMENT AND NAME CHANGE 2017-02-06 GREATER RIDLEY TEMPLE CHURCH OF GOD IN CHRIST, INC. -
REGISTERED AGENT NAME CHANGED 2016-03-08 Williams, Victor B, Jr. -
CANCEL ADM DISS/REV 2010-02-10 - -
CHANGE OF MAILING ADDRESS 2010-02-10 102 SW 12TH AVE., DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-28
Amendment and Name Change 2017-02-06
ANNUAL REPORT 2016-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State