Search icon

CHURCH OF THE LIVING GOD IN MIAMI, INC.

Company Details

Entity Name: CHURCH OF THE LIVING GOD IN MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1990 (35 years ago)
Document Number: N36741
FEI/EIN Number 65-0225356
Address: 3015 S 54TH Street, TAMPA, FL 33619
Mail Address: 4105 NW 195 ST, MIAMI, FL 33055
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SIMEON, PHANORD Agent 1205 E. HENRY AVENUE, TAMPA, FL 33604

Vice President

Name Role Address
HOLLOWAY, PAULINE Vice President 4917 N SHIRLEY DR, TAMPA, FL 33603

Secretary

Name Role Address
WELLS, CALTON E Secretary 4105 NW 195 ST, MIAMI, FL 33055
SIMEON, PHANORD Secretary 1205 E. HENRY AVENUE, TAMPA, FL 33604
SIMEON, TONYA Secretary 1205 E HENRY AVENUE, TAMPA, FL 33604
PITTS, CHRISTOPHER Secretary 1203 E 17th Ave, Tampa, FL 33605

Treasurer

Name Role Address
WELLS, CALTON E Treasurer 4105 NW 195 ST, MIAMI, FL 33055
SIMEON, PHANORD Treasurer 1205 E. HENRY AVENUE, TAMPA, FL 33604
SIMEON, TONYA Treasurer 1205 E HENRY AVENUE, TAMPA, FL 33604

President

Name Role Address
HOLLOWAY, LEONARD N, III President 4619 N John Bell Dr, TAMPA, FL 33610

Pastor

Name Role Address
HOLLOWAY, LEONARD N, III Pastor 4619 N John Bell Dr, TAMPA, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900315 GENESIS CHRISTIAN ACADEMY EXPIRED 2009-02-21 2024-12-31 No data 4105 NW 195TH STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-04 SIMEON, PHANORD No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1205 E. HENRY AVENUE, TAMPA, FL 33604 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-02 3015 S 54TH Street, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State