Search icon

THE FREEWILL HOLINESS CHURCH OF THE LIVING GOD OF POMPANO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE FREEWILL HOLINESS CHURCH OF THE LIVING GOD OF POMPANO BEACH, 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: 22 Aug 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: N44807
FEI/EIN Number 650315078

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

Address: 1517 NW 7TH LANE, POMPANO BEACH, FL, 33060, US
Mail Address: 1517 NW 7TH LANE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND JEANETTE Director 1517 NW 7TH LANE, POMPANO BEACH, FL
COPELAND TRINA Director 9928 NW 47TH STREET, SUNRISE, FL, 33351
COPELAND JOHN S Director 9928 NW 47TH STREET, SUNRISE, FL, 33351
TAYLOR CHARLOTTE A Director 1517 NW 7TH LANE, POMPANO BEACH, FL, 33060
CURRY TERRY B Director 841 NW 33 terrance, FT.LAUDERDALE, FL, 33311
Gains Katina Chief Financial Officer 6268 NW 53rd Street, Coral Springs, FL, 33071
COPELAND JOHN S Agent 9928 NW 47TH ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-12 9928 NW 47TH ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 1999-04-12 COPELAND, JOHN SSR -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State