Entity Name: | THE CHURCH OF GOD OF THE ABRAHAMIC FAITH, 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: | 07 Jan 1992 (33 years ago) |
Document Number: | N46723 |
FEI/EIN Number |
650373876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10901 SW 28TH STREET, MIAMI, FL, 33165, US |
Mail Address: | 3242 Village Green Dr., Miami, FL, 33175, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS DAVID T. | President | 2679 SW 137 AVE, MIRAMAR, FL, 33027 |
ROSS CHRISTOPHER | Treasurer | 3242 VILLAGE GREEN DR., MIAMI, FL, 33175 |
MORAITIS JOHN | Vice President | 7081 NW 16TH STREET, PLANTATION, FL, 33313 |
Ross Christopher | Agent | 3242 Village Green Dr., Miami, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-15 | 10901 SW 28TH STREET, MIAMI, FL 33165 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | Ross, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 3242 Village Green Dr., Miami, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-04 | 10901 SW 28TH STREET, MIAMI, FL 33165 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State