Search icon

THRONE SEEKERS WORSHIP ASSEMBLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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