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 |
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 |
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 | - | - |
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