Entity Name: | GOOD SHEPHERD CHURCH OF GOD INDEPENDENT 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: | 11 Feb 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jul 1991 (34 years ago) |
Document Number: | N19183 |
FEI/EIN Number |
651036168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5311 NW 17 Avenue, MIAMI, FL, 33142, US |
Mail Address: | 1750 NE 143 Street, MIAMI, FL, 33181, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH GUETIE P | President | 1750 NE 143 Street, MIAMI, FL, 33181 |
Delice MyCindy | Secretary | 5311 NW 17th Avenue, Miami, FL, 33142 |
AUGUSTIN SUPRIAN | Vice President | 1750 NE 143 Street, MIAMI, FL, 33181 |
JeanPierre Marie L | Treasurer | 5311 NW 17th Avenue, Miami, FL, 33142 |
ROSELIN ABNER Officer | Deac | 5311 NW 17 Avenue, MIAMI, FL, 33142 |
Jean Edwin P | Ass | 5311 NW 17 Avenue, Miami, FL, 33181 |
JOSEPH GUETIE | Agent | 1750 NE 143 Street, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 5311 NW 17 Avenue, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 5311 NW 17 Avenue, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 1750 NE 143 Street, MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-04 | JOSEPH, GUETIE | - |
NAME CHANGE AMENDMENT | 1991-07-23 | GOOD SHEPHERD CHURCH OF GOD INDEPENDENT INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State