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 |
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 |
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 | - | - |
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