Entity Name: | CHARITY HOLINESS CHURCH, 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: | 10 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2019 (6 years ago) |
Document Number: | N09000006758 |
FEI/EIN Number |
270520243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12009 Garden Dr, Oklahoma City, OK, 73170, US |
Mail Address: | 12009 Garden Dr, Oklahoma City, OK, 73170, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROPER DAVID | Director | 396 CHAMBLEE LANE, WARRIOR, AL, 35180 |
HUMPHREY LONNIE | Director | PO BOX 119, SARATOGA, NC, 27873 |
DiPaolo Lockhart S | Past | 12009, Oklahoma City, OK, 73170 |
DiPaolo Lockhart L | Vice President | 2114 S. Sante Fe Ave, Moore, OK, 73160 |
DIPAOLO LOCKHART LSr. | Agent | 7332 SHINDLER DR, JACKSONVILLE, FL, 32222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000161226 | CHARITY HOLINESS CHRISTIAN ACADEMY | EXPIRED | 2009-10-02 | 2014-12-31 | - | P.O. BOX 60361, JACKSONVILLE, FL, 32236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-07-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-05 | DIPAOLO, LOCKHART Lawrence, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 12009 Garden Dr, Oklahoma City, OK 73170 | - |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 12009 Garden Dr, Oklahoma City, OK 73170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-30 | 7332 SHINDLER DR, LOT 2, JACKSONVILLE, FL 32222 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-21 |
REINSTATEMENT | 2019-07-05 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State