Search icon

GOD'S CALLING GOSPEL HOLINESS CHURCH INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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