Entity Name: | JESUS CHRIST TRUE CHURCH OF THE APOSTOLIC FAITH, 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: | 16 Jun 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | N26977 |
FEI/EIN Number |
650128871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2145 N.W. 50TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 2145 N.W. 50TH STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES L. EVERETT, ESQ. | Agent | 2145 NORTHWEST 50TH ST., MIAMI, FL, 33142 |
EVERETT LEON | President | 19421 NE 1ST PLACE, MIAMI, FL, 33162 |
EVERETT ROY A | Secretary | 2960 NW 60TH STREET, MIAMI, FL, 33142 |
JOHNSON DEANNA | Vice President | 1528 NE 154 TERRACE, MIAMI, FL, 33162 |
EVERETT, WILLIE | President | 2145 N.W. 50TH STREET, MIAMI, FL |
EVERETT, WILLIE | Director | 2145 N.W. 50TH STREET, MIAMI, FL |
EVERETT, LEON | Vice President | 19421 N.E. 1ST PLACE, MIAMI, FL, 33179 |
EVERETT, LEON | Director | 19421 N.E. 1ST PLACE, MIAMI, FL, 33179 |
EVERETT, ROY | Director | 2960 N.W. 60TH STREET, MIAMI, FL |
EVERETT, ROY | Secretary | 2960 N.W. 60TH STREET, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-24 | 2145 NORTHWEST 50TH ST., MIAMI, FL 33142 | - |
CORPORATE MERGER | 1996-07-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000010417 |
REGISTERED AGENT NAME CHANGED | 1991-02-27 | CHARLES L. EVERETT, ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
Amendment | 2023-10-05 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State