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 |
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 |
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 | - | - |
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