Entity Name: | AMERICA CHURCH OF CHRIST MINISTRIES, INCORPORATED |
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: | 26 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N06000006838 |
FEI/EIN Number |
571241195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 604 SW 3RD AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | PO BOX 33, BOYNTON BEACH, FL, 33425 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE LOUIS RALPH | President | 604 SW 3RD AVE, BOYNTON BEACH, FL, 33426 |
DAUPHINE JEAN D | Director | 5094 SOCIETY PL WEST, WEST PALM BEACH, FL, 33415 |
SAINT-VAL PRENEL | Director | PO BOX 33, BOYNTON BEACH, FL, 33425 |
PIERRE LOUIS RALPH | Agent | 604 SW 3RD AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-27 | PIERRE LOUIS, RALPH | - |
REINSTATEMENT | 2021-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 604 SW 3RD AVE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 604 SW 3RD AVE, BOYNTON BEACH, FL 33426 | - |
AMENDMENT | 2007-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-27 | 604 SW 3RD AVE, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State