Search icon

GOLGOTHA CHURCH OF GOD MINISTRY, INC - Florida Company Profile

Company Details

Entity Name: GOLGOTHA CHURCH OF GOD MINISTRY, 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: 08 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: N14000003455
FEI/EIN Number 46-5356782

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

Address: 2749 EXCHANGE COURT, SUITE A, WEST PALM BEACH, FL, 33409, US
Mail Address: 2179 Southwest Vista Road, Port St. Lucie, FL, 34953, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicolas Marie Y Manager 2179 Southwest Vista Road, Port St. Lucie, FL, 34953
SANDY CIVIL Secretary 209 N SEQUIOA DR, WEST PALM BEACH, FL, 33409
ST FLEUR JUNIAS Treasurer 3825 VANCOTT CT, LAKE PARK, FL, 33403
NICOLAS MARIE Y Agent 2179 Southwest Vista Road, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-31 BRIDE HOLINESS CHURCH OF GOD, INC -
REGISTERED AGENT NAME CHANGED 2023-03-13 NICOLAS, MARIE Y. -
CHANGE OF MAILING ADDRESS 2021-04-20 2749 EXCHANGE COURT, SUITE A, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 2179 Southwest Vista Road, Port St. Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 2749 EXCHANGE COURT, SUITE A, WEST PALM BEACH, FL 33409 -
AMENDMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-04-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-5356782 Corporation Unconditional Exemption 2749 EXCHANGE CT STE A, WEST PALM BCH, FL, 33409-4038 2015-09
In Care of Name % MARIE Y NICOLAS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-5356782_GOLGOTHACHURCHOFGODMINISTRYINC_02272015.tif

Form 990-N (e-Postcard)

Organization Name GOLGOTHA CHURCH OF GOD
EIN 46-5356782
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2749 EXCHANGE COURT SUITE A, West Palm Beach, FL, 33409, US
Principal Officer's Name MARIE NICOLAS
Principal Officer's Address 2749 EXCHANGE COURT SUITE A, West Palm Beach, FL, 33409, US
Organization Name GOLGOTHA CHURCH OF GOD MINISTRY
EIN 46-5356782
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2749 EXCHANGE CT STE C, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name MARIE Y NICOLAS
Principal Officer's Address 2179 SW VISTA RD, PORT ST LUCIE, FL, 34953, US
Organization Name GOLGOTHA CHURCH OF GOD MINISTRY
EIN 46-5356782
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2749 EXCHANGE CT STE C, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name MARIE Y NICOLAS
Principal Officer's Address 1157 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33409, US
Organization Name GOLGOTHA CHURCH OF GOD MINISTRY
EIN 46-5356782
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2749 EXCHANGE CT STE C, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name MARIE Y NICOLAS
Principal Officer's Address 1157 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411, US
Organization Name GOLGOTHA CHURCH OF GOD MINISTRY
EIN 46-5356782
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2749 EXCHANGE CT STE C, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name MARIE Y NICOLAS
Principal Officer's Address 2749 EXCHANGE CT STE C, WEST PALM BEACH, FL, 33409, US
Organization Name GOLGOTHA CHURCH OF GOD MINISTRY
EIN 46-5356782
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1157 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411, US
Principal Officer's Name MARIE Y NICOLAS
Principal Officer's Address 1157 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411, US
Organization Name GOLGOTHA CHURCH OF GOD MINISTRY
EIN 46-5356782
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2749 EXCHANGE CT STE C, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name MARIE Y NICOLAS
Principal Officer's Address 1157 GOLDEN LAKES BLVD, WEST PALM BEACH, FL, 33411, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954678610 2021-03-25 0455 PPP 2749 Exchange Ct, West Palm Beach, FL, 33409-4049
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-4049
Project Congressional District FL-20
Number of Employees 15
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 140667.4
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State