Search icon

CELESTIAL CHURCH OF CHRIST, GETHSEMANE PARISH, INC. - Florida Company Profile

Company Details

Entity Name: CELESTIAL CHURCH OF CHRIST, GETHSEMANE PARISH, 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: 14 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: N07000007980
FEI/EIN Number 514219022

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

Address: 5624 Pembroke Road, West Park Hollywood, FL, 33023, US
Mail Address: 5624 Pembroke Road, West Park Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
George Stephen A President 5624 Pembroke Road, West Park Hollywood, FL, 33023
HEADLAM MARK Secretary 5624 Pembroke Road, West Park Hollywood, FL, 33023
Alston Fay A Treasurer 5624 Pembroke Road, West Park Hollywood, FL, 33023
Campbell Dionne Fina 5624 Pembroke Road, West Park Hollywood, FL, 33023
GEORGE STEPHEN Agent 5624 Pembroke Road, West Park Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 GEORGE, STEPHEN -
REINSTATEMENT 2023-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 5624 Pembroke Road, West Park Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 5624 Pembroke Road, West Park Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-04-27 5624 Pembroke Road, West Park Hollywood, FL 33023 -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
REINSTATEMENT 2023-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State