Search icon

FIRST TRIUMPHANT CHURCH OF JESUS CHRIST APOSTOLIC INC. - Florida Company Profile

Company Details

Entity Name: FIRST TRIUMPHANT CHURCH OF JESUS CHRIST APOSTOLIC 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: 26 Aug 2009 (16 years ago)
Document Number: N09000008362
FEI/EIN Number 270761902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7664 Margate Blvd, Margate, FL, 33063, US
Mail Address: 3651 NW 94th Avenue, Sunrise, FL, 33351, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS VIVIA EPreside President 3651 NW 94th Avenue, Sunrise, FL, 33351
ASHLEY YVONNE BSecreta Secretary 2250 N.W.77TH AVENUE, PLANTATION, FL, 33322
MARSTON VALRIE J Asst 4651 N.W. 43RD STREET, LAUDERDALE LAKES, FL, 33319
ALLEN EVERETTE WPreside Officer 6560 Kimberly Blvd, North Lauderdale, FL, 33068
Ashley Zeek Elde 2250 NW 77 Avenue, Plantation, FL, 33322
FRANCIS VIVIA E Agent 3651 NW 94th Avenue, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 3651 NW 94th Avenue, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-06-28 7664 Margate Blvd, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-06-28 FRANCIS, VIVIA ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 7664 Margate Blvd, Margate, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000376615 LAPSED CACE 12 27204 17TH JUD CIR BROWARD CO. 2014-03-07 2019-03-26 $10441.00 PINE PLAZA HOLDINGS, LLC, 4125 NW 88TH AVE, SUNRISE, FLORIDA 33351
J13001593400 LAPSED CACE12-27204 17TH JUD CIR BROWARD CO FL 2013-10-08 2018-10-30 $10,000.00 PINE PLAZA HOLDINGS, LLC, 125 NW 88TH AVENUE, SUNRISE, FL 33351

Documents

Name Date
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-11-25
ANNUAL REPORT 2017-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State