Entity Name: | THRONE SEEKERS WORSHIP ASSEMBLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | N09000006853 |
FEI/EIN Number |
270730302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 GATEWAY BLVD., BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1025 GATEWAY BLVD., BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN KEVEN | Vice President | PO Box 3326, BOYNTON BEACH, FL, 33424 |
ALLEN KEVEN | Director | PO Box 3326, BOYNTON BEACH, FL, 33424 |
ALLEN CHRISTINA | President | PO Box 3326, BOYNTON BEACH, FL, 33424 |
ALLEN CHRISTINA | Director | PO Box 3326, BOYNTON BEACH, FL, 33424 |
ALLEN CHRISTINA | Agent | 6810 19th Dr. S, Lake Worth, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000158264 | L.O.S.T. | EXPIRED | 2009-09-23 | 2014-12-31 | - | 1325 W THARPE STREET #831, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-23 | - | - |
AMENDMENT AND NAME CHANGE | 2016-06-16 | THRONE SEEKERS WORSHIP ASSEMBLY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-16 | 1025 GATEWAY BLVD., #303 #199, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2016-06-16 | 1025 GATEWAY BLVD., #303 #199, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 6810 19th Dr. S, Lake Worth, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | ALLEN, CHRISTINA | - |
Name | Date |
---|---|
Amendment and Name Change | 2016-06-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-14 |
ANNUAL REPORT | 2010-03-23 |
Reg. Agent Change | 2009-09-30 |
Domestic Non-Profit | 2009-07-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State