Search icon

CHRIST APOSTOLIC CHURCH SOUTH FLORIDA, INC.

Company Details

Entity Name: CHRIST APOSTOLIC CHURCH SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jul 2014 (11 years ago)
Document Number: N14000007113
FEI/EIN Number 47-1479868
Address: 9868 PINES BLVD, PEMBROKE PINES, FL, 33024, US
Mail Address: 9868 PINES BLVD, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROTIMI RUFUS O Agent 674 NW 177 Street, MIAMI GARDENS, FL, 33169

Secretary

Name Role Address
OLAJUBU OLUWASANMI Secretary 815 NW 206 STREET, MIAMI GARDENS, FL, 33169

Director

Name Role Address
OGUNMOLA FEMI Director 4292 SW 156 AVE. UNIT 154, MIRAMAR, FL, 33027
AGBEJA TIMOTHY O Director 6615 61ST. PL., RIVERDALE, MD, 20737

Deac

Name Role Address
AGBEYEGBE CYRILIA Deac 1001 NW 197 TER., MIAMI GARDENS, FL, 33169

Treasurer

Name Role Address
Oluwatimilehin Sunday A Treasurer 935 NW 205 Street, Miami, FL, 33169

Past

Name Role Address
Rotimi Rufus Past 9868 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-03 9868 PINES BLVD, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2021-04-03 9868 PINES BLVD, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2020-01-27 ROTIMI, RUFUS OLUSHOLA No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 674 NW 177 Street, 204, MIAMI GARDENS, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000311625 TERMINATED 1000000892019 DADE 2021-06-18 2031-06-23 $ 1,013.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State