Search icon

CPC OF THE WMM - POMPANO BEACH, FL - ONE, INC. - Florida Company Profile

Company Details

Entity Name: CPC OF THE WMM - POMPANO BEACH, FL - ONE, 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: 10 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (5 years ago)
Document Number: N19000005231
FEI/EIN Number 84-2095291

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

Address: 920 NE 23RD PLACE, 7E, POMPANO BEACH, FL, 33064, US
Mail Address: 920 NE 23 PL, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFARO FRANKLIN President 920 NE 23RD PL, POMPANO BEACH, FL, 33064
PEREIRA MARIETTE S Vice President 2748 NE 12TH AVE, POMPANO BEACH, FL, 33064
JEAN INESE Treasurer 5403 W MCNAB RD N., N. LAUDERDALE, FL, 33068
SOTO ADA Secretary 2748 NE 12TH AVE, POMPANO BEACH, FL, 33064
ALFARO FRANKLIN Agent 920 NE 23 PL, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068937 CHRISTIAN PENTECOST CHURCH OF THE WORLDWIDE MISSIONARY MOVEMENT EXPIRED 2019-06-18 2024-12-31 - 920 NE 23RD PLACE, POMPANO BEACH, FL, 33064
G19000068935 IGLESIA CRISTIANA PENTECOSTES DEL MOVIMIENTO MISIONERO MUNDIAL ACTIVE 2019-06-18 2029-12-31 - 920 NE 23RD PLACE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 920 NE 23RD PLACE, 7E, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2020-10-21 - -
CHANGE OF MAILING ADDRESS 2020-10-21 920 NE 23RD PLACE, 7E, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-10-21 ALFARO, FRANKLIN -
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 920 NE 23 PL, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-21
Domestic Non-Profit 2019-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State