Search icon

CHURCH OF GOD OF PROPHECY TRULY, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD OF PROPHECY TRULY, INC.
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: 11 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000004750
FEI/EIN Number 86-0808794

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

Address: 159 North State Road 7, Plantation, FL, 33317, US
Mail Address: 159 North State Road 7, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINVIL PIERRE Chairman 159 North State Road 7, Plantation, FL, 33317
Belizaire Edwens Past 159 North State Road 7, Plantation, FL, 33317
Jeambar Jean Claude Treasurer 159 North State Road 7, Plantation, FL, 33317
Sagette Suzette Asst 159 North State Road 7, Plantation, FL, 33317
Louissaint Sophia Asst 159 North State Road 7, Plantation, FL, 33317
Belizaire Edwens Agent 159 North State Road 7, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 159 North State Road 7, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2022-01-22 Belizaire, Edwens -
CHANGE OF MAILING ADDRESS 2022-01-22 159 North State Road 7, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 159 North State Road 7, Plantation, FL 33317 -
REINSTATEMENT 2021-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-29 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
REINSTATEMENT 2021-12-20
REINSTATEMENT 2020-04-20
REINSTATEMENT 2018-08-29
Reinstatement 2015-08-18
ANNUAL REPORT 2008-04-23
Domestic Non-Profit 2007-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State