Search icon

31ST. STREET SANCTUARY OF GOD INC. - Florida Company Profile

Company Details

Entity Name: 31ST. STREET SANCTUARY OF GOD 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: 11 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: N35642
FEI/EIN Number 36-4844959

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

Address: 1263 W 31ST RIVIERA, RIVIERA BEACH, FL, 33404, US
Mail Address: 1565 W 19TH STREET, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLEY KENNETH Treasurer 1216 W. 33RD ST., RIVIERA BEACH, FL, 33404
BRABHAM BETTYE Secretary 1565 W 19TH STREET, RIVIERA BEACH, FL, 33404
BRABHAM BETTYE Director 1565 W 19TH STREET, RIVIERA BEACH, FL, 33404
BRABHAM ANGUS III Vice President 1565 W. 19TH STREET, RIVIERA BEACH, FL, 33404
Belair Richie J DDT 1565 W 19TH STREET, RIVIERA BEACH, FL, 33404
TALLEY KENNETH President 1216 W. 33RD ST., RIVIERA BEACH, FL, 33404
SAMUELS JAMES Agent 1565 W 19TH STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 SAMUELS, JAMES -
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1263 W 31ST RIVIERA, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2014-01-16 1263 W 31ST RIVIERA, RIVIERA BEACH, FL 33404 -
REINSTATEMENT 2010-10-17 - -

Documents

Name Date
REINSTATEMENT 2024-11-08
REINSTATEMENT 2023-10-31
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State