Search icon

CHURCH OF GOD CHRISTIAN UNION, INC.

Company Details

Entity Name: CHURCH OF GOD CHRISTIAN UNION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: N95000000068
FEI/EIN Number 650551139
Address: 9312 birmingham dr, palm beach gardens, FL, 33410, US
Mail Address: 9312 BIRMINGHAM DR, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LABRANCHE Singer PASTOR Agent 9312 BIRMINGHAM DRIVE, PALM BEACH GARDENS, FL, 33410

Past

Name Role Address
LABRANCHE singer Past 9312 BIRMINGHAM DRIVE, PALM BEACH GARDENS, FL, 33410
Valmyre Frantz Past 9312 BIRMINGHAM DR, PALM BEACH GARDENS, FL, 33410

Seni

Name Role Address
SINGER LABRANCHE Seni 9312 BIRMINGHAM DRIVE, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
Saint cyr Francelot Secretary 5196 el claro cir, WEST PALM BEACH, FL, 33415

asst

Name Role Address
Labranche Amos asst 9312 bringham dr, palm beanch, FL, 33410

Treasurer

Name Role Address
Saint cyr Francelot Treasurer 5196 el claro cir, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026261 CHRISTIAN UNION BAPTIST CHURCH ACTIVE 2021-02-23 2026-12-31 No data 9312 BIRMINGHAM DRIVE, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 9312 birmingham dr, palm beach gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 LABRANCHE, Singer, PASTOR No data
REINSTATEMENT 2016-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-01-08 9312 birmingham dr, palm beach gardens, FL 33410 No data
CANCEL ADM DISS/REV 2006-06-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-23
REINSTATEMENT 2016-02-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State