Search icon

MOST HOLY CHURCH IN CHRIST INC.

Company Details

Entity Name: MOST HOLY CHURCH IN CHRIST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Nov 1990 (34 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N41026
FEI/EIN Number 65-0217638
Address: 5503 Pembroke Road, HOLLYWOOD, FL 33021
Mail Address: c/o Z Hollis, 329 SW 15th Street, Dania Beach, FL 33004
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLIS, ZANTHIA Agent 329 SW 15TH STREET, DANIA BEACH, FL 33004

Chief Executive Officer

Name Role Address
Hollis, Zanthia A Chief Executive Officer 329 SW 15 ST., DANIA BEACH, FL 33004

President

Name Role Address
Hollis, Zanthia A President 329 SW 15 ST., DANIA BEACH, FL 33004

Vice President

Name Role Address
HOLLIS, Jeremy D Vice President 622 Titi Circle, Eglin AFB, FL 32542

Director

Name Role Address
HOLLIS, Jeremy D Director 622 Titi Circle, Eglin AFB, FL 32542
HILL, SPENCER E Director 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, 329 SW 15th Street Dania Beach, FL 33004

Secretary

Name Role Address
HILL, SPENCER E Secretary 3201 NW 4TH STREET, FORT LAUDERDALE, FL 33311

Treasurer

Name Role Address
HILL, SPENCER E Treasurer 3201 NW 4TH STREET, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 5503 Pembroke Road, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2015-02-25 5503 Pembroke Road, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2010-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-28 HOLLIS, ZANTHIA No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 329 SW 15TH STREET, DANIA BEACH, FL 33004 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State