Search icon

THE CHURCH GUILTY OF LOVE, INC.

Company Details

Entity Name: THE CHURCH GUILTY OF LOVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2012 (12 years ago)
Document Number: N12000008044
FEI/EIN Number 46-0836450
Address: 4293 NW 167th Street, MIAMI, FL, 33055, US
Mail Address: 4293 NW 167th Street, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON JACQUES Agent 4293 NW 167th Street, Miami Gardens, FL, 33055

President

Name Role Address
Thompson Jacques President 4293 NW 167th Street, Miami Gardens, FL, 33055

Director

Name Role Address
Thompson Jacques Director 4293 NW 167th Street, Miami Gardens, FL, 33055
SUTHERLAND SHIREEN Director 430 NE 210 CIT TERR 3-202, MIAMI, FL, 33179
BERROUET ALEXEI Director 5818 SWORDFISH CT UNIT A, TAMARAC, FL, 33319
THOMPSON ANGELA Director 679 RUE ST. MICHAEL, GRETNA, LA, 70056

Treasurer

Name Role Address
SUTHERLAND SHIREEN Treasurer 430 NE 210 CIT TERR 3-202, MIAMI, FL, 33179

Secretary

Name Role Address
BERROUET ALEXEI Secretary 5818 SWORDFISH CT UNIT A, TAMARAC, FL, 33319
THOMPSON ANGELA Secretary 679 RUE ST. MICHAEL, GRETNA, LA, 70056
Barner Leigh D Secretary 4293 NW 167th Street, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 4293 NW 167th Street, MIAMI, FL 33055 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4293 NW 167th Street, Miami Gardens, FL 33055 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 4293 NW 167th Street, MIAMI, FL 33055 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State