Search icon

PRIMITIVE LUTHERAN CHURCH HOUSE OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: PRIMITIVE LUTHERAN CHURCH HOUSE OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2013 (12 years ago)
Document Number: N13000005509
FEI/EIN Number 46-2461985

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444, US
Mail Address: P O BOX 1108, BOYNTON BEACH, FL, 33425, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIER LACENE President 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444
Prevalus Neshmy Vice President 643 SW 3TH AVE, Boynton Beach, FL, 33426
CIUS NOBERT Secretary 2108 CATHERINE DR. APT 4, DELRAY BEACH, FL, 33445
marius antoinette Director 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444
morency monique dire 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444
PREVALUS YVONETTE Vice President 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444
ADVANCED GLOBAL ACCOUNTING FIRM, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106652 COEUR D'ESPOIR EXPIRED 2019-09-30 2024-12-31 - 2201 NE 2ND AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 120 S OLIVE AVENUE, SUITE 210, Ste 305, West Palm Beach, FL 33401-5415 -
REGISTERED AGENT NAME CHANGED 2018-04-30 ADVANCED GLOBAL ACCOUNTING FIRM, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 2201 NE 2nd AVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2014-03-26 2201 NE 2nd AVE, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State