Search icon

CHURCH OF GOD OF PROPHECY HALLANDALE BEACH, FLORIDA, INC.

Company Details

Entity Name: CHURCH OF GOD OF PROPHECY HALLANDALE BEACH, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Oct 2012 (12 years ago)
Document Number: N09000000855
FEI/EIN Number 592691662
Address: 601 NW 2ND AVENUE, HALLANDALE BEACH, FL, 33009
Mail Address: 601 N.W. 2nd Avenue, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Winston Williams Agent 8730 NW 19th Street, Pembroke Pines, FL, 33024

President

Name Role Address
Williams Winston President 8730 NW 19th Street, Pembroke Pines, FL, 33024

Officer

Name Role Address
Lee Jerome Officer 8391 Pasadena Boulevard, Pembroke Pines, FL, 33024
Bain Dorcas Officer 823 NW 3rd Terr, Hallandale, FL, 33009
Lightbourn Linda Officer 2330 Simms Street, Hollywood, FL, 33020
Bain Bernard Officer 823 NW 3rd Terr, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-10 601 NW 2ND AVENUE, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Winston, Williams No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 8730 NW 19th Street, Pembroke Pines, FL 33024 No data
AMENDMENT AND NAME CHANGE 2012-10-23 CHURCH OF GOD OF PROPHECY HALLANDALE BEACH, FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State