Entity Name: | GRANT CHAPEL A.M.E. CHURCH 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: | 12 Aug 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | N94000003977 |
FEI/EIN Number |
65-0512817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1616 S DOUGLAS ST, LAKE WORTH, FL, 33460, US |
Mail Address: | P O BOX 1281, LAKE WORTH, FL, 33460-1281, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAY ROBERT | Treasurer | 916 12 COURT SOUTH, LAKE WORTH, FL, 33460 |
Lowe Trudy | Vice President | 1711 So. Douglas Ave., LAKE WORTH, FL, 33460 |
ROGERS RASHAUD | President | 1616 SO DOUGLAS AVE, LAKE WORTH, FL, 33460 |
CUNNINGHAM BART A | Treasurer | 7386 ASHLEY SHORES CIRCLE, LAKE WORTH, FL, 33467 |
HARDEMON NICOLE | Treasurer | 801 14TH AVE. APT.5, Lake Worth, FL, 33460 |
Cunningham Bart | Agent | 7386 Ashley Shores Circle, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 7386 Ashley Shores Circle, Lake Worth, FL 33467 | - |
REINSTATEMENT | 2019-01-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Cunningham, Bart | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-12 | 1616 S DOUGLAS ST, LAKE WORTH, FL 33460 | - |
REINSTATEMENT | 2005-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-08-30 |
AMENDED ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2021-04-11 |
Amendment | 2020-10-13 |
ANNUAL REPORT | 2020-04-18 |
REINSTATEMENT | 2019-01-31 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State