LIVING FOR CHRIST CHURCH OF GOD, INC. - Florida Company Profile

Entity Name: | LIVING FOR CHRIST CHURCH 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: | 19 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (7 years ago) |
Document Number: | N13000006594 |
FEI/EIN Number |
46-3500533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19510 SW 54TH ST, MIRAMAR, FL, 33029 |
Mail Address: | 19510 SW 54 St, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMILE RAYMONDE | President | 19510 SW 54 St, MIRAMAR, FL, 33029 |
EMILE MICHELAIRE | Vice President | 19510 SW 54 St, Miramar, FL, 33029 |
Michel Ena | Secretary | 19510 SW 54 St, Miramar, FL, 33029 |
JEAN MICHEL MARIE FRANCOIS | Treasurer | 19510 SW 54 St, Miramar, FL, 33029 |
Telfort Guerda | Asst | 19510 SW 54 St, Miramar, FL, 33029 |
EMILE RAYMONDE | Agent | 19510 SW 54TH ST, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | EMILE, RAYMONDE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-14 | 19510 SW 54TH ST, MIRAMAR, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-06-15 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-08-23 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-05-29 |
REINSTATEMENT | 2016-10-19 |
ANNUAL REPORT | 2015-09-14 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State