Entity Name: | MOST HOLY CHURCH IN CHRIST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 1990 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N41026 |
FEI/EIN Number |
650217638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5503 Pembroke Road, HOLLYWOOD, FL, 33021, US |
Mail Address: | c/o Z Hollis, 329 SW 15th Street, Dania Beach, FL, 33004, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hollis Zanthia A | Chief Executive Officer | 329 SW 15 ST., DANIA BEACH, FL, 33004 |
Hollis Zanthia A | President | 329 SW 15 ST., DANIA BEACH, FL, 33004 |
HOLLIS Jeremy D | Vice President | 622 Titi Circle, Eglin AFB, FL, 32542 |
HOLLIS Jeremy D | Director | 622 Titi Circle, Eglin AFB, FL, 32542 |
HILL SPENCER E | Secretary | 3201 NW 4TH STREET, FORT LAUDERDALE, FL, 33311 |
Greaves Mae | Director | 3721 NW 3rd Street, Fort Lauderdale, FL, 33311 |
Green Leroy | Director | c/o Z Hollis, Dania Beach, FL, 33004 |
HOLLIS ZANTHIA | Agent | 329 SW 15TH STREET, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-09 | 5503 Pembroke Road, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2015-02-25 | 5503 Pembroke Road, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-28 | HOLLIS, ZANTHIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 329 SW 15TH STREET, DANIA BEACH, FL 33004 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State