Search icon

UPON THIS ROCK HOLINESS CHURCH OF CHRIST NO. ONE, INC. - Florida Company Profile

Company Details

Entity Name: UPON THIS ROCK HOLINESS CHURCH OF CHRIST NO. 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: 24 Feb 1989 (36 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: N30849
FEI/EIN Number 650102829

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

Address: UPON THIS ROCK HOLINESS CHURCH OF CHRIST, 2228 SIMMS St, Hollywood, FL, 33020, US
Mail Address: PASTOR ROBERT DAVIS, 2240 Atlanta St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT L President PASTOR ROBERT DAVIS, Hollywood, FL, 33020
CLAYTON MARGIE Secretary 2631 NW24TH ST, FORT LAUDERDALE, FL, 33311
CLAYTON MARGIE Treasurer 2631 NW24TH ST, FORT LAUDERDALE, FL, 33311
Davis Jazil Officer 2240 Atlanta St, Hollywood, FL, 33020
DAVIS ROBERT L Director PASTOR ROBERT DAVIS, Hollywood, FL, 33020
Orr Colleen I Officer 2240 Atlanta St, HOLLYWOOD, FL, 33020
PASTOR ROBERT DAVIS Agent PASTOR ROBERT DAVIS, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 PASTOR ROBERT DAVIS, 2240 Atlanta St, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2013-02-09 UPON THIS ROCK HOLINESS CHURCH OF CHRIST, 2228 SIMMS St, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 UPON THIS ROCK HOLINESS CHURCH OF CHRIST, 2228 SIMMS St, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-02-07 PASTOR ROBERT DAVIS -
REVOCATION OF VOLUNTARY DISSOLUT 2009-10-26 - -
VOLUNTARY DISSOLUTION 2009-07-22 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1995-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State