Search icon

CHURCH OF GOD MINISTRY INC.

Company Details

Entity Name: CHURCH OF GOD MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 May 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: N05000004511
FEI/EIN Number 470957234
Address: 9001 sunrise lakes blvd., sunrise, FL, 33322, US
Mail Address: 9001 sunrise lakes blvd., Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONEY LEO P Agent 9001 sunrise lakes blvd,, Sunrise, FL, 33322

President

Name Role Address
CONEY LEO P President 9001 sunrise lakes blvd., Sunrise, FL, 33322
CONEY PATRICIA ACO-P President 9001 sunrise lakes blvd., Sunrise, FL, 33322

CO

Name Role Address
CONEY PATRICIA ACO-P CO 9001 sunrise lakes blvd., Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 9001 sunrise lakes blvd., sunrise, FL 33322 No data
CHANGE OF MAILING ADDRESS 2022-03-11 9001 sunrise lakes blvd., sunrise, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 9001 sunrise lakes blvd,, Unit 104, Sunrise, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2014-05-24 CONEY, LEO, P No data
AMENDMENT AND NAME CHANGE 2014-02-18 CHURCH OF GOD MINISTRY INC. No data
NAME CHANGE AMENDMENT 2005-06-13 LAST CHANCE APOSTOLIC MINISTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State