Search icon

DAISE TEMPLE, CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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