Entity Name: | OLD TIME COVENANT CHURCH OF GOD, 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: | 31 Mar 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2016 (9 years ago) |
Document Number: | N08000003102 |
FEI/EIN Number |
262288636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1891 N.W. 42 TERRACE - APT. G301, LAUDERHILL, FL, 33313, US |
Mail Address: | 1891 N.W. 42 TERRACE-APT G301, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL MARAGE R | President | 1891 N.W. 42 TERRACE-APT G301, LAUDERHILL, FL, 33313 |
FRAZAR COLIN | Director | 491 NW 42 AVENUE # 52, PLANTATION, FL, 33317 |
Smith Lamoi | Vice President | 4651 NW 58th Court, Tamarac, FL, 33319 |
CAMPBELL MARAGE | Agent | 1891 N.W. 42 TERRAVE - APT. G301, LAUDERHILL, FL, 33313 |
Nembhard Elsada T | Director | 2190 NW 33 Ave, Lauderlake Lakes, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-03 | 1891 N.W. 42 TERRACE - APT. G301, LAUDERHILL, FL 33313 | - |
AMENDMENT | 2016-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2016-08-15 | 1891 N.W. 42 TERRACE - APT. G301, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-01 | 1891 N.W. 42 TERRAVE - APT. G301, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-01 | CAMPBELL, MARAGE | - |
AMENDMENT AND NAME CHANGE | 2016-07-01 | OLD TIME COVENANT CHURCH OF GOD, INC. | - |
REINSTATEMENT | 2015-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2011-05-23 | - | - |
AMENDMENT | 2008-04-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-28 |
Amendment | 2016-08-15 |
Amendment and Name Change | 2016-07-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State