Entity Name: | THE ROCK CHURCH OF HOLLYWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Oct 2007 (17 years ago) |
Document Number: | N07000010512 |
FEI/EIN Number | 201423283 |
Address: | 3751 NW 94th Ave., Cooper City, FL, 33024, US |
Mail Address: | 3751 NW 94th Ave., Cooper City, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSSLEY RYAN T | Agent | 3751 NW 94th Ave., Cooper City, FL, 33024 |
Name | Role | Address |
---|---|---|
Crossley Amy L | Secretary | 3751 NW 94th Ave., Cooper City, FL, 33024 |
Name | Role | Address |
---|---|---|
Walmer Jonathan Rev. | Trustee | 6193 Pine Tree Lane, Tamarac, FL, 33319 |
ZUNIGA FREDY Pastor | Trustee | 2234 CLEVELAND AVE, FT. MYERS, FL, 33901 |
Da Silva Lucas | Trustee | 7386 Lake Worth Rd, Lake Worth, FL, 33467 |
Name | Role | Address |
---|---|---|
CROSSLEY RYAN TPastor | Pastor | 3751 NW 94th Ave., Cooper City, FL, 33024 |
Name | Role | Address |
---|---|---|
Crossley Darry T | Administrator | 919 SW 117th Way, Davie, FL, 33325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000148396 | IGLESIA LA ROCA DE MIAMI | ACTIVE | 2023-12-07 | 2028-12-31 | No data | 3751 NW 94TH AVE., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-05-19 | 3751 NW 94th Ave., Cooper City, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-19 | 3751 NW 94th Ave., Cooper City, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-19 | 3751 NW 94th Ave., Cooper City, FL 33024 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-10-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State