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 |
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 |
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 | - | - |
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