Entity Name: | CHURCH OF GOD MISSIONARY FOR CHRIST,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: | 01 Mar 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000002313 |
FEI/EIN Number |
80-0792132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL PROSPER PASTOR | President | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL, 33435 |
ELIAS REA | Secretary | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL, 33435 |
SEROMAIN SAMUEL | Treasurer | 708 SW 3RD AVE, BOYNTON BEACH, FL, 33426 |
DULCIO JOSEPH HPASTOR | Vice President | 5621 PRISCILIA DR, LAKE WORTH, FL, 33463 |
ARTISTE MAUDE | Director | 4896 PINECONE LANE, WEST PALM BEACH, FL, 33417 |
PAUL PROSPER P | Agent | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2015-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-09 | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2015-03-09 | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-09 | 2615 NORTH EAST 3RD CT APT 103, BOYNTON BEACH, FL 33435 | - |
AMENDMENT | 2015-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-29 |
Amendment | 2015-03-09 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Non-Profit | 2012-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State