Search icon

JOY OF THE LORD CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JOY OF THE LORD CHURCH, 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: 01 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: N06000002250
FEI/EIN Number 113772127

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

Address: 4900 W HALLANDALE BEACH BLVD,, HOLLYWOOD, FL, 33023, US
Mail Address: 2421 E ARAGON BLVD,UNIT2, SUNRISE, FL, 33313, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ANTHONY S President 2421 E ARAGON BLVD,UNIT2, SUNRISE, FL, 33313
THORNTON MICHAEL Director 5051 SW 19TH STREET, HOLLYWOOD, FL, 33023
Miller Cynthia Secretary 2421 E ARAGON BLVD,UNIT2, SUNRISE, FL, 33313
Miller Anthony S Agent 2421 E ARAGON BLVD,UNIT2, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 2421 E ARAGON BLVD,UNIT2, SUNRISE, FL 33313 -
REINSTATEMENT 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 4900 W HALLANDALE BEACH BLVD,, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-09-27 4900 W HALLANDALE BEACH BLVD,, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 Miller, Anthony SR. -
REINSTATEMENT 2017-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-02-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State