Search icon

HIGHER GROUND CHURCH OF GOD PROPHECY, INC. - Florida Company Profile

Company Details

Entity Name: HIGHER GROUND CHURCH OF GOD PROPHECY, 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: 08 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N06000002650
FEI/EIN Number 223922590

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

Address: 10701 N.W. 40th Street, SUNRISE, FL, 33351, US
Mail Address: 3070 N.W. 48 Terrace, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERVIS MILLICENT Director 4041 N.W. 35 AVENUE, LAUDERDALE LAKES, FL, 33319
Everett Maria Agent 3070 N.W. 48 Terrace, Lauderdale Lakes, FL, 33313
EVERETT MARIA President 3070 N.W. 48 TERRACE, LAUDERDALE LAKES, FL, 33313
EVERETT MARIA Director 3070 N.W. 48 TERRACE, LAUDERDALE LAKES, FL, 33313
WILSON JR., ARTHUR C Vice President 4730 LINCOLN STREET, HOLLYWOOD, FL, 33021
Richards Joyce Secretary 4090 NW 42nd Avenue, Lauderdale Lakes, FL, 33319
JERVIS MILLICENT Treasurer 4041 N.W. 35 AVENUE, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 10701 N.W. 40th Street, SUNRISE, FL 33351 -
NAME CHANGE AMENDMENT 2021-03-29 HIGHER GROUND CHURCH OF GOD PROPHECY, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-28 3070 N.W. 48 Terrace, Apt. 302, Lauderdale Lakes, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-06-28 10701 N.W. 40th Street, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-06-28 Everett, Maria -
REINSTATEMENT 2016-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-10-07 - -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-06-02
Name Change 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State