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 |
Name | Role | Address |
---|---|---|
Innocent, Rose C | Agent | 1002 SW Calmar Ave, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Innocent, Abimael | President | 1002 SW Calmar Ave, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Innocent, Abimael | Chief Executive Officer | 1002 SW Calmar Ave, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
VALENTIN, ANDRE | Vice President | 1995 NW 162ND AVENUE, PEMBROKE PINES, FL 33028 |
Name | Role | Address |
---|---|---|
Innocent, Rose | Secretary | 1002 SW Calmar Ave, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Dorestin, Ernst | Asst. Secretary | 900 SW Jeremko Ave, Port Saint Lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Innocent, Joshua | Other | 1002 SW Calmar Ave, port saint lucie, FL 34953 |
Name | Role | Address |
---|---|---|
Innocent, Joshua | member | 1002 SW Calmar Ave, port saint lucie, FL 34953 |
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 |
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