Entity Name: | STRAIT GATE CHRISTIAN CHURCH, 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: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 07 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2017 (8 years ago) |
Document Number: | N13000002042 |
FEI/EIN Number |
80-0912686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2964 JOG ROAD, GREENACRES, FL, 33467, US |
Mail Address: | 2964 JOG ROAD, GREENACRES, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIERRE WILLY | President | 6252 WILLOUGHBY CIR, LAKE WORTH, FL, 33463 |
CAMILLE RODRIGUE | Chief Executive Officer | 5726 LINCOLN CIRCLE EAST, LAKE WORTH, FL, 33463 |
PIERRE WILTHER | Treasurer | 7206 PINE BLUFF DRIVE, LAKE WORTH, FL, 33467 |
Larose Wesly | Secretary | 306 E Gateway Blvd, Boynton Beach, FL, 33435 |
PIERRE WILLY | Agent | 2964 JOG ROAD, GREENACRES, FL, 33467 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000063616 | EGLISE CHRETIENNE DE LA PORTE ETROITE | EXPIRED | 2013-06-24 | 2018-12-31 | - | 6252 WILLOUGHBY CIRCLE, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2964 JOG ROAD, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 2964 JOG ROAD, GREENACRES, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2964 JOG ROAD, GREENACRES, FL 33467 | - |
NAME CHANGE AMENDMENT | 2013-03-27 | STRAIT GATE CHRISTIAN CHURCH, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-08-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-03-27 |
Domestic Non-Profit | 2013-03-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State