Search icon

GREEN MEADOWS CHURCH OF GOD, INC.

Company Details

Entity Name: GREEN MEADOWS CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: N15000001791
FEI/EIN Number 81-0601425
Address: 5881 SW 166 AVENUE, SOUTHWEST RANCHES, FL, 33331
Mail Address: 5881 SW 166 AVENUE, SOUTHWEST RANCHES, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JACOB JOHN Agent 16472 NW 15th Street, Pembroke Pines, FL, 33028

Secretary

Name Role Address
JOHN CHARLES Secretary 16352 NW 17TH STREET, PEMBROKE PINES, FL, 33028

Treasurer

Name Role Address
JACOB JOHN Treasurer 16472 NW 15th Street, Pembroke Pines, FL, 33028

Othe

Name Role Address
JACOB BINISH Othe 3854 NW 89th Way, Cooper City, FL, 33024
Sanchu John Othe 666 NW 156th St, Pembroke Pines, FL, 33028
THOMAS TITUS Othe 2821 NORTH 73rd TARRACE, HOLLYWOOD, FL, 33024

President

Name Role Address
PHILIP GEORGE President 9216 SW 49th Place, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 JACOB, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 16472 NW 15th Street, Pembroke Pines, FL 33028 No data
AMENDMENT 2024-01-04 No data No data
AMENDMENT 2015-06-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2024-02-19
Amendment 2024-01-04
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-16
AMENDED ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State