Entity Name: | THE CHOSEN ONES WORSHIP CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE CHOSEN ONES WORSHIP CENTER, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 05 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2020 (5 years ago) |
Document Number: | N18000011805 |
FEI/EIN Number |
83-1982458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 W. OAKLAND PARK BLVD.. STE. #9, OAKLAND PARK, FL 33311 |
Mail Address: | 6000 Northwest 41st Terrace, Fort Lauderdale, FL 33319 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REMY, PHILIPPE | Agent | 7400 N MC Rd, 156, North Lauderdale, FL 33068 |
REMY, PHILIPPE | President | 724 N.W. 14TH TER., APT. #3, FORT LAUDERDALE, FL 33311 |
REMY, MOSELINE | Director | 724 N.W. 14TH TER., APT. #3, FORT LAUDERDALE, FL 33311 |
BRAZIL, SABRUNA | Secretary | 4440 N.W. 61ST ST, FORT LAUDERDALE, FL 33319 |
Remy, Enverdieu, Pere Remy | Director | 8100 SW 24th St, 315 North Lauderdale, FL 33068 |
Remy, Julienne | Director | 6789 NW 17 AVE, Fort Lauderdale, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 2121 W. OAKLAND PARK BLVD.. STE. #9, OAKLAND PARK, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-12 | 7400 N MC Rd, 156, North Lauderdale, FL 33068 | - |
REINSTATEMENT | 2020-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-04 | REMY, PHILIPPE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-03-04 |
Domestic Non-Profit | 2018-11-05 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State