Search icon

GOD'S HOUSE OF REFUGE CHRISTIAN CENTER INC. - Florida Company Profile

Company Details

Entity Name: GOD'S HOUSE OF REFUGE CHRISTIAN CENTER 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: 11 Oct 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: N07000009953
FEI/EIN Number 453360800

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

Address: 321 Woods Lake. Drive, COCOA, FL, 32926, US
Mail Address: 321 Woods Lake Dr, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BYRON B President 321 WOODS LAKE DR., COCOA, FL, 32926
Jones Pamela D Secretary 321 Woods Lake Drive, Cocoa, FL, 32926
JONES PAMELA D Agent 321 WOODS LAKE DR, COCOA, FL, 32926
JONES PAMELA D Vice President 321 WOODS LAKE DR., COCOA, FL, 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035002 HANDS OF HOPE THRIFT STORE INC. EXPIRED 2014-04-08 2019-12-31 - 1541 N COCOA BLVD COCOA, COCOA, FL, 32922
G10000086110 GOD'S HOUSE OF REFUGE CHRISTIAN CENTER INC. EXPIRED 2010-09-20 2015-12-31 - P.O.BOX 236414, COCOA, FL, 32923

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 321 Woods Lake. Drive, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2020-05-22 321 Woods Lake. Drive, COCOA, FL 32926 -
AMENDMENT AND NAME CHANGE 2011-09-27 GOD'S HOUSE OF REFUGE CHRISTIAN CENTER INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State