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 |
Name | Role | Address |
---|---|---|
ROTIMI RUFUS O | Agent | 674 NW 177 Street, MIAMI GARDENS, FL, 33169 |
Name | Role | Address |
---|---|---|
OLAJUBU OLUWASANMI | Secretary | 815 NW 206 STREET, MIAMI GARDENS, FL, 33169 |
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 |
Name | Role | Address |
---|---|---|
AGBEYEGBE CYRILIA | Deac | 1001 NW 197 TER., MIAMI GARDENS, FL, 33169 |
Name | Role | Address |
---|---|---|
Oluwatimilehin Sunday A | Treasurer | 935 NW 205 Street, Miami, FL, 33169 |
Name | Role | Address |
---|---|---|
Rotimi Rufus | Past | 9868 PINES BLVD, PEMBROKE PINES, FL, 33024 |
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 |
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 |
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