Search icon

ANOINTED BY CHRIST INTERNATIONAL CHRISTIAN CENTER, INC.

Company Details

Entity Name: ANOINTED BY CHRIST INTERNATIONAL CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2014 (11 years ago)
Document Number: N07000001368
FEI/EIN Number 562641940
Address: 501 NW 7th Terrace, Fort Lauderdale, FL, 33311, US
Mail Address: 2338 NW 13th Street, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GAINES JOHNNY N Agent 2338 NW 13th Street, Fort Lauderdale, FL, 33311

President

Name Role Address
GAINES JOHNNY N President 2338 NW 13 ST, Fort Lauderdale, FL, 33311

Vice President

Name Role Address
Gaines Helen M Vice President 2338 NW 13th STREET, Fort Lauderdale, FL, 33311

Secretary

Name Role Address
Neely Rose M Secretary 1231 NW 15th Avenue, Fort Lauderdale, FL, 33311

Treasurer

Name Role Address
GEORGE AUBURY Treasurer 3500 W. Hillsboro Boulevard, Coconut Creek, FL, 33073

Director

Name Role Address
McBride Robbie Director 3481 NW 28th Street, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 501 NW 7th Terrace, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2022-02-23 501 NW 7th Terrace, Fort Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 2338 NW 13th Street, Fort Lauderdale, FL 33311 No data
REINSTATEMENT 2014-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State