Search icon

CHRIST APOSTOLIC CHURCH FAITH CITY, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST APOSTOLIC CHURCH FAITH CITY, 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: 18 Nov 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 2023 (2 years ago)
Document Number: N16000011187
FEI/EIN Number 81-4505181

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

Address: 7131 PEMBROKE RD, PEMBROKE PINES, FL, 33023, US
Mail Address: 2201 SW 87th Way, MIRAMAR, FL, 33025, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADERINBOYE ADEDIRAN JPASTOR President 2201 SW 87th Way, MIRAMAR, FL, 33025
ADERINBOYE THEODORA C Vice President 2201 SW 87th Way, MIRAMAR, FL, 33025
Ming Karen Treasurer 2201 SW 87th Way, MIRAMAR, FL, 33025
Ming Karen PASTOR Secretary 2201 SW 87th Way, MIRAMAR, FL, 33025
THE ONE SERVICES Agent 7161 PEMBROKE ROAD, PEMBROKE PINES, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023744 PC PRAYER CITY ACTIVE 2023-02-20 2028-12-31 - 7131 PEMBROKE RD, PEMBROKE PINES, FL, 33023
G18000107778 MIAMI JESUS FESTIVAL EXPIRED 2018-10-02 2023-12-31 - 3868 NW 207TH STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-10 7131 PEMBROKE RD, PEMBROKE PINES, FL 33023 -
NAME CHANGE AMENDMENT 2023-10-27 CHRIST APOSTOLIC CHURCH FAITH CITY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 7131 PEMBROKE RD, PEMBROKE PINES, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 7161 PEMBROKE ROAD, #600, PEMBROKE PINES, FL 33023 -
NAME CHANGE AMENDMENT 2018-09-17 CHRIST APOSTOLIC CHURCH PRAYER CITY, INC -
REGISTERED AGENT NAME CHANGED 2018-03-13 THE ONE SERVICES -
AMENDMENT 2018-03-13 - -

Documents

Name Date
ANNUAL REPORT 2024-09-10
Name Change 2023-10-27
ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-09-16
Name Change 2018-09-17
ANNUAL REPORT 2018-04-30
Amendment 2018-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State