Entity Name: | HOUSE OF GOD APOSTOLIC CORPORATION |
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: | 07 Nov 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2015 (9 years ago) |
Document Number: | N13000010102 |
FEI/EIN Number |
46-4077163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7626 Margate Blvd, Margate, FL, 33063, US |
Mail Address: | 7626 Margate Blvd, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Nerissa | President | 7626 Margate Blvd, Margate, FL, 33063 |
Salmon Marlene | Treasurer | 7626 Margate Blvd, Margate, FL, 33063 |
Salmon Marlene | Director | 7626 Margate Blvd, Margate, FL, 33063 |
Scott Bishop Izett R | Director | 7626 Margate Blvd, Margate, FL, 33063 |
Jackson Carmen | Director | 7626 Margate Blvd, Margate, FL, 33063 |
Johnson Nerissa | Director | 7626 Margate Blvd, Margate, FL, 33063 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 7626 Margate Blvd, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 7626 Margate Blvd, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 7626 Margate Blvd, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 7626 Margate Blvd, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | BUSINESS FILINGS INCORPORATED | - |
AMENDMENT | 2015-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State