Entity Name: | CHURCH OF GOD IN CHRIST, ANTHONY, FLORIDA, 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: | 28 Apr 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2015 (10 years ago) |
Document Number: | N11000004275 |
FEI/EIN Number |
611649995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3023 NE 86TH LANE, ANTHONY, FL, 32617 |
Mail Address: | 3023 NE 86th Lane, ANTHONY, FL, 32617, US |
ZIP code: | 32617 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS-SHASHIKARSHE VCANDACE Dr. | Trustee | 3023 NE 86th Lane, ANTHONY, FL, 32617 |
SWINTON PRISCILLA | President | 3023 NE 86th Lane, ANTHONY, FL, 32617 |
SHINES FRANKLIN Sr. | Chairman | 3023 NE 86th Lane, ANTHONY, FL, 32617 |
Taylor Ida Dr. | Secretary | 3023 NE 86TH LANE, ANTHONY, FL, 32617 |
McElveen Diane | Vice President | 3023 NE 86th Lane, Anthony, FL, 32617 |
Lewis-Shashikarshe V. Candace Dr. | Agent | 3023 NE 86TH LANE, ANTHONY, FL, 32617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000018251 | ZION HILL CHURCH OF GOD IN CHRIST | EXPIRED | 2019-02-05 | 2024-12-31 | - | 3023 N E 86TH LANE, ANTHONY, FL, 32617 |
G14000000155 | ZION HILL CHURCH OF GOD IN CHRIST | EXPIRED | 2014-01-02 | 2019-12-31 | - | PO BOX 1023, ANTHONY, FL, 32617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-12 | Lewis-Shashikarshe, V. Candace , Dr. | - |
CHANGE OF MAILING ADDRESS | 2015-10-13 | 3023 NE 86TH LANE, ANTHONY, FL 32617 | - |
AMENDMENT | 2015-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-10 | 3023 NE 86TH LANE, ANTHONY, FL 32617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-12 |
AMENDED ANNUAL REPORT | 2015-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State