Entity Name: | PRIMITIVE LUTHERAN CHURCH HOUSE OF GOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Jun 2013 (12 years ago) |
Document Number: | N13000005509 |
FEI/EIN Number | 46-2461985 |
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 |
Name | Role |
---|---|
ADVANCED GLOBAL ACCOUNTING FIRM, LLC | Agent |
Name | Role | Address |
---|---|---|
PREMIER LACENE | President | 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
Prevalus Neshmy | Vice President | 643 SW 3TH AVE, Boynton Beach, FL, 33426 |
PREVALUS YVONETTE | Vice President | 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
CIUS NOBERT | Secretary | 2108 CATHERINE DR. APT 4, DELRAY BEACH, FL, 33445 |
Name | Role | Address |
---|---|---|
marius antoinette | Director | 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
morency monique | dire | 2201 NE 2nd AVE, DELRAY BEACH, FL, 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000106652 | COEUR D'ESPOIR | EXPIRED | 2019-09-30 | 2024-12-31 | No data | 2201 NE 2ND AVE, DELRAY BEACH, FL, 33444 |
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 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | ADVANCED GLOBAL ACCOUNTING FIRM, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 2201 NE 2nd AVE, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 2201 NE 2nd AVE, DELRAY BEACH, FL 33444 | No data |
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: 03 Feb 2025
Sources: Florida Department of State