Search icon

STUART CHURCH OF GOD INC. - Florida Company Profile

Company Details

Entity Name: STUART 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: 28 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: N08000004180
FEI/EIN Number 650731349

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

Address: 749 NW BISCAYNE DR., PORT ST. LUCIE, FL, 34983
Mail Address: 749 NW Biscayne Drive, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLK VINSON R President 749 NW BISCAYNE DRIVE, PORT ST LUCIE, FL, 34983
BUTTS SHAKINA Vice President 176 NW DOREEN STREET, PORT ST LUCIE, FL, 34983
DAVIS ABIGAIL M Secretary 4518 TABOR ST., PORT ST LUCIE, FL, 34953
Harris Kenny Treasurer 626 se Clifton l, Port Saint Lucie, FL, 34983
POLK VINSON R Agent 749 N.W. BISCAYNE DRIVE, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038559 NEW BIRTH COMMUNITY OUTREACH OF STUART EXPIRED 2015-04-16 2020-12-31 - PO BOX 882151, PORT SAINT LUCIE, FL, 34988

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-14 POLK, VINSON R -
REINSTATEMENT 2022-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-03 749 NW BISCAYNE DR., PORT ST. LUCIE, FL 34983 -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-03-15
REINSTATEMENT 2022-04-14
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State