Search icon

HANDS OF LIFE WORSHIP CENTER CHURCH OF GOD, INC.

Company Details

Entity Name: HANDS OF LIFE WORSHIP CENTER CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Mar 2008 (17 years ago)
Document Number: N08000003034
FEI/EIN Number 262315831
Address: 7667 Venetian St, Miramar, FL, 33023, US
Mail Address: P.O. Box 4616, HOLLYWOOD, FL, 33083, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Martin Firstina COfficer Agent 2111 Flamingo Dr, Miramar, FL, 33023

President

Name Role Address
Martin Firstina President 2111 Flamingo Dr, Miramar, FL, 33023

Treasurer

Name Role Address
MARTIN MARCUS Treasurer 6248 Miramar Parkway, Miramar, FL, 33023

Secretary

Name Role Address
SUTHERLAND DONNA Secretary 6248 Miramar Parkway, Miramar, FL, 33023

Vice President

Name Role Address
Nicholson Darren Vice President 470 NW 44 Ave, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069888 HANDS OF WORSHIP EXPIRED 2017-06-26 2022-12-31 No data 3501 INVERRARY DR APT L207, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7667 Venetian St, Miramar, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 Martin, Firstina C, Officer/Director No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2111 Flamingo Dr, Miramar, FL 33023 No data
CHANGE OF MAILING ADDRESS 2017-05-01 7667 Venetian St, Miramar, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2017-12-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State