Entity Name: | BEYOND THE WALLS INTERNATIONAL CHURCH OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2005 (19 years ago) |
Document Number: | N05000009880 |
FEI/EIN Number | 203531813 |
Address: | 4300 N. University Drive, Ste. A 100, Lauderhill, FL, 33351, US |
Mail Address: | 6713 NW 60th Street, Tamarac, FL, 33321, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT MARK A | Agent | 6713 NW 60th Street, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
GRANT MARK A | President | 6713 NW 60th Street, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
GRANT MARK A | Director | 6713 NW 60th Street, Tamarac, FL, 33321 |
DUBIDAD LAVERN C | Director | 6015 NW 68th Terrace, Tamarac, FL, 33321 |
GRANT ANDREW W | Director | 3631 W. Commercial Blvd., #16, Fort Lauderdale, FL, 33309 |
DUBIDAD GARFIELD D | Director | 6015 NW 68th Terrace, Tamarac, FL, 33321 |
GRANT KERONE A | Director | 6713 NW 60th Street, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
DUBIDAD LAVERN C | Secretary | 6015 NW 68th Terrace, Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
GRANT ANDREW W | Treasurer | 3631 W. Commercial Blvd., #16, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 4300 N. University Drive, Ste. A 100, Lauderhill, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 4300 N. University Drive, Ste. A 100, Lauderhill, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 6713 NW 60th Street, Tamarac, FL 33321 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-24 | GRANT, MARK A | No data |
AMENDMENT | 2005-10-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State