Search icon

THE POMPANO CHRISTIAN CLERGY COUNCIL, INC.

Company Details

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

Agent

Name Role Address
HARLEY JOSEPH Agent 2600 Hammondville Rd #7, Pompano Beach, FL, 33069

Director

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

President

Name Role Address
McLamore Gary Sr. President 2300 NW 6th Street, Pompano Beach, FL, 33069

Vice President

Name Role Address
Howard Wylie LDr. Vice President 2300 NW 6th Street, Pompano Beach, FL, 33069

Secretary

Name Role Address
Harley Joseph LSr. Secretary 2600 Hammondville Rd #7, Pompano Beach, FL, 33069

Fina

Name Role Address
Derico Evander Sr. Fina 5310 NE 9th Terr, Deerfield Beach, FL, 330644827

Events

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

Documents

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