Search icon

SHALOM THE SOLID ROCK CHURCH OF GOD MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SHALOM THE SOLID ROCK CHURCH OF GOD MINISTRIES, 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: 09 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: N15000001515
FEI/EIN Number 47-3211640

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

Address: 7792 NW 44 St, SUNRISE, FL, 33351, US
Mail Address: 3990 NW 33RD AVE, LAUDERDALE LAKES, FL, 33309, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUBIN CARMEL PASTOR Director 3990 NW 33RD AVE, LAUDERDALE LAKES, FL, 33309
MOREAU WILLAME Treasurer 2830 SOMMERSET DR., #317, FORT LAUDERDALE, FL, 33311
MOREAU WILLAME Director 2830 SOMMERSET DR., #317, FORT LAUDERDALE, FL, 33311
SANDO LUBIN MARIE Secretary 2830 SOMMERSET DR., #317, FORT LAUDERDALE, FL, 33311
SANDO LUBIN MARIE Director 2830 SOMMERSET DR., #317, FORT LAUDERDALE, FL, 33311
LUBIN CARMEL Agent 3990 NW 33RD AVE, LAUDERDALE LAKES, FL, 33309
LUBIN CARMEL PASTOR President 3990 NW 33RD AVE, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 7792 NW 44 St, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-01-18 LUBIN, CARMEL -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 3990 NW 33RD AVE, LAUDERDALE LAKES, FL 33309 -
REINSTATEMENT 2021-01-18 - -
CHANGE OF MAILING ADDRESS 2021-01-18 7792 NW 44 St, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-14
Domestic Non-Profit 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State