Entity Name: | GOD'S CALLING GOSPEL HOLINESS CHURCH 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: | 19 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | N30247 |
FEI/EIN Number |
650102704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O W.J. JONES, 2261 NW 58 STREET, MIAMI, FL, 33142 |
Mail Address: | C/O W.J. JONES, 2261 NW 58 STREET, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Ebonie | Secretary | 1235 NW 84 TERRACE, MIAMI, FL |
Jones Ebonie | Director | 1235 NW 84 TERRACE, MIAMI, FL |
BARON SONJA | Director | 4699 NW 27TH AVE, MIAMI, FL, 33142 |
FINNIE, Laurie | Director | 4699 NW 27TH AVE, MIAMI, FL, 33142 |
Jones Micheal | Director | 4699 NW 27 Ave, miami, FL, 33142 |
JONES, HELEN W. | Vice President | 2261 NW 58 STREET, MIAMI, FL, 33142 |
JONES, HELEN W. | Director | 2261 NW 58 STREET, MIAMI, FL, 33142 |
JONES, WILLIE JAMES | Agent | 2261 NW 58TH STREET, MIAMI, FL, 33142 |
JONES, TINEKA, CCOCO | PTDC | 2261 NW 58 STREET, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-03-04 | C/O W.J. JONES, 2261 NW 58 STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 1991-03-04 | C/O W.J. JONES, 2261 NW 58 STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-04-10 | 2261 NW 58TH STREET, MIAMI, FL 33142 | - |
AMENDMENT | 1989-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State