Search icon

CRY OF WORSHIP INC.

Company Details

Entity Name: CRY OF WORSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N17000010758
FEI/EIN Number 82-3361143
Address: 1002 SW Calmar Ave, port saint lucie, FL 34953
Mail Address: 1002 SW Calmar Ave, port saint lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Innocent, Rose C Agent 1002 SW Calmar Ave, port saint lucie, FL 34953

President

Name Role Address
Innocent, Abimael President 1002 SW Calmar Ave, port saint lucie, FL 34953

Chief Executive Officer

Name Role Address
Innocent, Abimael Chief Executive Officer 1002 SW Calmar Ave, port saint lucie, FL 34953

Vice President

Name Role Address
VALENTIN, ANDRE Vice President 1995 NW 162ND AVENUE, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
Innocent, Rose Secretary 1002 SW Calmar Ave, port saint lucie, FL 34953

Asst. Secretary

Name Role Address
Dorestin, Ernst Asst. Secretary 900 SW Jeremko Ave, Port Saint Lucie, FL 34953

Other

Name Role Address
Innocent, Joshua Other 1002 SW Calmar Ave, port saint lucie, FL 34953

member

Name Role Address
Innocent, Joshua member 1002 SW Calmar Ave, port saint lucie, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 1002 SW Calmar Ave, port saint lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1002 SW Calmar Ave, port saint lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2022-03-11 1002 SW Calmar Ave, port saint lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2022-03-11 Innocent, Rose C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-03-23
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2018-04-12
Domestic Non-Profit 2017-10-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State