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 |
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 |
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 | - | - |
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