Search icon

EMANUEL TEMPLE CHURCH OF GOD IN CHIRST, INC. - Florida Company Profile

Company Details

Entity Name: EMANUEL TEMPLE CHURCH OF GOD IN CHIRST, 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: 13 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: N94000002914
FEI/EIN Number 592740403

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

Address: 102 N.W. 12TH AVE., DANIA, FL, 33004
Mail Address: P O BOX 368, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Milton President 1208 NW 18th Avenue, Florida, FL, 33311
Harris Milton Director 1208 NW 18th Avenue, Florida, FL, 33311
Henderson Johnny Director 2405 Fletcher Street, Hollywood, FL, 33020
WARREN HARRY Treasurer 240 NW 13TH CT APT 2, DANIA, FL, 33004
WARREN HARRY Director 240 NW 13TH CT APT 2, DANIA, FL, 33004
Harris Genetha Treasurer 1208 NW 18th Avenue, Fort Lauderdale, FL, 33311
Harris Milton Agent 1208 NW 18th Ave, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-25 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 Harris, Milton -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1208 NW 18th Ave, Fort Lauderdale, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1995-07-20 102 N.W. 12TH AVE., DANIA, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State