Search icon

IN TIME CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: IN TIME CHURCH OF GOD IN CHRIST, 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: 17 Aug 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2019 (6 years ago)
Document Number: N94000004036
FEI/EIN Number 650677558

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

Address: 1025 SEVENTH STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: P. O. BOX 245, W. PALM BEACH, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT WALTER Past 4727 POSEIDON PLACE, LAKE WORTH, FL, 33463
Cooper Pinkie A Treasurer 806 Tiffany, W. PALM BEACH, FL, 33407
Mortimore Jane E Officer 331 Baker Drive, West Palm Beach, FL, 33409
Bush Edith C Trustee 1444 8th. Street, West Palm Beach, FL, 33401
LOVETT WALTER J Agent 4727 POSEIDON PLACE, LAKE WORTH, FL, 33463
LOVETT CHARLESETTA Chief Executive Officer 4727 POSEIDON PLACE, LAKE WORTH, FL, 33463
Bynes Wilbert Trustee 10290 Carmen Lane, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 1025 SEVENTH STREET, WEST PALM BEACH, FL 33401 -
AMENDMENT 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 4727 POSEIDON PLACE, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2011-02-08 LOVETT, WALTER J -
CHANGE OF MAILING ADDRESS 2009-04-30 1025 SEVENTH STREET, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2008-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1996-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-28
Amendment 2019-07-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State