Entity Name: | DAISE TEMPLE, CHURCH OF GOD IN CHRIST, 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) |
Document Number: | N08000009321 |
FEI/EIN Number |
263541250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 NORTHEAST 12th AVENUE, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 340 NORTHEAST 12 AVE, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES ISAAC | Deacon | 217 N.W. 7TH COURT, BOYNTON BEACH, FL, 33435 |
BARNES ELEANOR L | MOTH | 215 N.E. 7TH AVENUE, BOYNTON BEACH, FL, 33435 |
Daniels Cathy | Secretary | 340 NORTHEAST 12th AVENUE, BOYNTON BEACH, FL, 33435 |
Brown Diane | Fina | 340 NORTHEAST 12th AVENUE, BOYNTON BEACH, FL, 33435 |
BOZEMAN JOHN EPastor | Agent | 340 northeast 12th ave, BOYNTON BEACH, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000052391 | A M COHEN DISTRICT | EXPIRED | 2018-04-25 | 2023-12-31 | - | 70 SOUTH PALM DRIVE, BOYNTON BEACH, FL, 33435 |
G17000120752 | BOYNTON BEACH WORSHIP CENTER CHURCH OF GOD IN CHRIST | EXPIRED | 2017-11-01 | 2022-12-31 | - | 340 N.E. 12TH AVENUE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 340 NORTHEAST 12th AVENUE, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | BOZEMAN, JOHN E, Pastor | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 340 northeast 12th ave, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 340 NORTHEAST 12th AVENUE, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State