Entity Name: | HILLSIDE 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: | 07 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | N08000009286 |
FEI/EIN Number |
263494377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7140 N MIAMI AVE, MIAMI, FL, 33150, US |
Mail Address: | 7140 N MIAMI AVE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEROME SERGE | President | 7140 NORTH MIAMI AVE, MIAMI, FL, 33150 |
FLEUREME EMANE | Vice President | 13720 NE MIAMI CT, MIAMI, FL, 33161 |
LOUIS-CHARLES EVNEL | Treasurer | 7140 N MIAMI AVE, MIAMI, FL, 33138 |
CINE MARIE R | Secretary | 10521 SW 13TH CT, PEMBROKE PINES, FL, 33025 |
FLEUREME EMANE | Agent | 13720 NE MIAMI CT, MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000028129 | HILLSIDE CHURCH MIAMI | EXPIRED | 2016-03-16 | 2021-12-31 | - | 7140 NORTH MIAMI AVE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-12 | 13720 NE MIAMI CT, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-12 | FLEUREME, EMANE | - |
AMENDMENT AND NAME CHANGE | 2021-07-12 | HILLSIDE CHURCH OF GOD INC. | - |
REINSTATEMENT | 2020-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-10-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-13 |
REINSTATEMENT | 2021-09-29 |
Amendment and Name Change | 2021-07-12 |
REINSTATEMENT | 2020-11-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-11-01 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State