Search icon

SHIVERS TEMPLE CHURCH OF GOD IN CHRIST, INC.

Company Details

Entity Name: SHIVERS TEMPLE CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: N95000001021
FEI/EIN Number 65-0565265
Address: 1518 NW 17TH AVE., POMPANO BEACH, FL 33069
Mail Address: 1518 NW 17TH AVE., POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHIVERS, RAYFIELD Agent 4752 NW 6TH PLACE, COCONUT CREEK, FL 33063

Secretary

Name Role Address
GRANISON, APRYL Secretary 6356 WILLOW BAY CIRCLE, LAKE WORTH, FL 33463

Treasurer

Name Role Address
SHIVERS, JOAN Treasurer 2011 NW 6th Pl, POMPANO BEACH, FL 33069

Deacon

Name Role Address
RAYMOND, SHOWERS Deacon 1601 NW 15TH CT, POMPANO BEACH, FL 33060
Fuller, Terrance Deacon 2850 NE 19th Street, Pompano Beach, FL 33064

Financial Sec.

Name Role Address
Bessie Showers Financial Sec. 4752 NW 6th PL, Coconut Creek, FL 33063

President

Name Role Address
Shivers, Rayfield President 4752 NW 6th Pl, Coconut Creek, FL 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-23 SHIVERS, RAYFIELD No data
AMENDMENT 2017-01-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 1518 NW 17TH AVE., POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2004-02-09 1518 NW 17TH AVE., POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-03 4752 NW 6TH PLACE, COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-21
Amendment 2017-01-31
ANNUAL REPORT 2017-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State