Search icon

CATHEDRAL CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: CATHEDRAL CHURCH OF GOD, 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: 20 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 1991 (34 years ago)
Document Number: N17406
FEI/EIN Number 650062358

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

Address: 365 S.DIXIE HWY., DEERFIELD BEACH, FL, 33441, US
Mail Address: PO BOX 8501, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louistal Victor Trustee 223 NW 46 Court, Pompano Beach, FL, 33060
Perigor Henrietta Trustee 232 SW 1 Street, DEERFIELD BCH, FL, 33441
Huntley Deryl Trustee 1780 Pierce Drive, Lake Worth, FL, 33460
Gowdy Billy E President 284 NW 3rd Avenue, Deerfield Beach, FL, 33441
Gowdy Billy E Director 284 NW 3rd Avenue, Deerfield Beach, FL, 33441
Keitt Shernell V TSDC 402 NW 1 Avenue, Deerfield Beach, FL, 33441
Cooper Bobby Trustee 533 SW 2 Avenue, Deerfield Beach, FL, 33441
KEITT SHERNELL Agent 402 NW 1 Avenue, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-15 KEITT, SHERNELL -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 402 NW 1 Avenue, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 365 S.DIXIE HWY., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2012-04-01 365 S.DIXIE HWY., DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 1991-07-31 CATHEDRAL CHURCH OF GOD, INC. -
REINCORPORATED 1986-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-19

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38150.00
Total Face Value Of Loan:
38150.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38150
Current Approval Amount:
38150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34581.3

Date of last update: 02 May 2025

Sources: Florida Department of State