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 |
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 |
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 | - | - |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State