Entity Name: | THE POMPANO CHRISTIAN CLERGY COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2016 (9 years ago) |
Document Number: | N11000009340 |
FEI/EIN Number | 800700544 |
Address: | 2300 NW 6th Street, Pompano Beach, FL, 33069, US |
Mail Address: | P O BOX 668604, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARLEY JOSEPH | Agent | 2600 Hammondville Rd #7, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
McLamore Gary Sr. | Director | 2300 NW 6th Street, Pompano Beach, FL, 33069 |
Howard Wylie LDr. | Director | 2300 NW 6th Street, Pompano Beach, FL, 33069 |
Harley Joseph LSr. | Director | 2600 Hammondville Rd #7, Pompano Beach, FL, 33069 |
Wiggins Aaron Sr. | Director | 1761 NW 7th Street, Pompano Beach, FL, 33069 |
McCleod Gary | Director | 2649 NW 9th Ct., Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
McLamore Gary Sr. | President | 2300 NW 6th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Howard Wylie LDr. | Vice President | 2300 NW 6th Street, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Harley Joseph LSr. | Secretary | 2600 Hammondville Rd #7, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Derico Evander Sr. | Fina | 5310 NE 9th Terr, Deerfield Beach, FL, 330644827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 2300 NW 6th Street, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2300 NW 6th Street, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2600 Hammondville Rd #7, Pompano Beach, FL 33069 | No data |
REINSTATEMENT | 2016-06-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-06-30 | HARLEY, JOSEPH | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-10-17 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State