Entity Name: | CENTER POINTE FELLOWSHIP, 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: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000011287 |
FEI/EIN Number |
271399707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL, 33426 |
Mail Address: | 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hawkins John DDr. | Director | 1034 Gateway Blvd. Ste. 104, Boynton Beach, FL, 33426 |
Carranza Edwin | Vice President | 6223 Grand Cypress Circle, Lake Worth, FL, 33463 |
Carranza Edwin | Director | 6223 Grand Cypress Circle, Lake Worth, FL, 33463 |
CARANZZA HOLLY | Secretary | 6223 Grand Cypress Circle, LAKE WORTH, FL, 33463 |
CARANZZA HOLLY | Director | 6223 Grand Cypress Circle, LAKE WORTH, FL, 33463 |
GALLO DONELLA Dr. | Director | 4175 COLLIN DRIVE, WEST PALM BEACH, FL, 33406 |
ARLEN ROBERT M | Assistant Secretary | 101 SE 6TH AVENUE, DELRAY BEACH, FL, 33483 |
ARLEN ROBERT M | Agent | 101 SE 6TH AVENUE, DELRAY BEACH, FL, 33483 |
Hawkins John DDr. | President | 1034 Gateway Blvd. Ste. 104, Boynton Beach, FL, 33426 |
GALLO DONELLA Dr. | Treasurer | 4175 COLLIN DRIVE, WEST PALM BEACH, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068805 | CENTER POINTE CHURCH | EXPIRED | 2010-07-26 | 2015-12-31 | - | 1275 GATEWAY BLVD., BOYNTON BEACH,, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-08 | 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2012-11-08 | 1034 GATEWAY BLVD. STE. 104, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-30 |
AMENDED ANNUAL REPORT | 2013-10-03 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-05-05 |
ANNUAL REPORT | 2010-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State