Entity Name: | THE OPEN DOOR HOLINESS CHURCH, ONE GOD, 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: | 18 Sep 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N05212 |
FEI/EIN Number |
030478358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1408 WISCONSIN AVE, LYNN HAVEN, FL, 32444 |
Mail Address: | 7000 S. Avenida San Miguel, Tucson, AZ, 85746, US |
ZIP code: | 32444 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herring Cynthia A | APD | 7000 S. Avenida San Miguel, Tucson, AZ, 85746 |
Herring Paul D | Vice President | 7000 S. Avenida San Miguel, Tucson, AZ, 85746 |
Herring Paul D | Director | 7000 S. Avenida San Miguel, Tucson, AZ, 85746 |
Herring Paul D | Manager | 7000 S. Avenida San Miguel, Tucson, AZ, 85746 |
Herring Paul D | Deac | 7000 S. Avenida San Miguel, Tucson, AZ, 85746 |
Herring Cynthia A | Agent | 1408 WISCONSIN AVE, LYNN HAVEN, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 1408 WISCONSIN AVE, LYNN HAVEN, FL 32444 | - |
REINSTATEMENT | 2018-01-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-29 | 1408 WISCONSIN AVE, LYNN HAVEN, FL 32444 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | Herring, Cynthia Ann | - |
PENDING REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-12-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-15 |
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2009-05-29 |
ANNUAL REPORT | 2008-05-13 |
REINSTATEMENT | 2007-12-19 |
ANNUAL REPORT | 2006-08-14 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State