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 |
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 |
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 | - | - |
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