Search icon

CHOSEN VESSELS OF JESUS CHRIST MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CHOSEN VESSELS OF JESUS CHRIST MINISTRIES, 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: 24 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: N10000011099
FEI/EIN Number 581935553

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

Address: 714 SW 8th St, Hallandale Beach, FL, 33009, US
Mail Address: 714 SW 8 ST, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forbes Yvette President 714 SW 8 ST, HALNDLE BCH, FL, 33009
Forbes Yvette Director 714 SW 8 ST, HALNDLE BCH, FL, 33009
WILLIAMS RENEE F Treasurer 801 Valley View Circle, Brentwood, TN, 37027
WILLIAMS RENEE F Director 801 Valley View Circle, Brentwood, TN, 37027
CAREY JONATHAN C President 1612 JAMAICA DRIVE, KEY WEST, FL, 33040
MORRIS CANDACE Director 2833 Ohara Dr, Tallahassee, FL, 32309
BALL TERRY Director 4761 NW 41 CT, FT LAUDERDALE, FL, 33319
Williams Satina Dr. Chief Financial Officer 714 SW 8th ST, Hallandale, FL, 33009
Forbes Yvette L Agent 714 SW 8th St, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 Forbes, Yvette L -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 714 SW 8th St, Suite 1, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 714 SW 8th St, Suite 1, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-03-14 714 SW 8th St, Suite 1, Hallandale Beach, FL 33009 -
AMENDMENT 2013-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State