Entity Name: | SPIRITUAL FAMILY 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: | 23 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2024 (a year ago) |
Document Number: | N13000008585 |
FEI/EIN Number |
46-3826125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6611 32nd Avenue South, TAMPA, FL, 33619, US |
Mail Address: | 6611 32nd Avenue South, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REJOUIS SERGE | President | 4910 Golden Fig Lane, Wimauma, FL, 33598 |
Jules Lenus | Treasurer | 3616 Whiteier Street, TAMPA, FL, 33619 |
SAINTIL ROMELUS | Player Agent | 3015 SOUTH 75TH STREET, TAMPA, FL, 33609 |
REJOUIS SERGE | Agent | 4910 Golden Fig Lane, Wimauma, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 6611 32nd Avenue South, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 4910 Golden Fig Lane, Wimauma, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 6611 32nd Avenue South, TAMPA, FL 33619 | - |
REINSTATEMENT | 2024-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-14 | REJOUIS, SERGE | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-25 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-05-24 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-02 |
Domestic Non-Profit | 2013-09-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State