Entity Name: | SHIVERS TEMPLE 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: | 02 Mar 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2017 (8 years ago) |
Document Number: | N95000001021 |
FEI/EIN Number |
650565265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1518 NW 17TH AVE., POMPANO BEACH, FL, 33069, US |
Mail Address: | 1518 NW 17TH AVE., POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANISON APRYL | Secretary | 6356 WILLOW BAY CIRCLE, LAKE WORTH, FL, 33463 |
SHIVERS JOAN | Treasurer | 2011 NW 6th Pl, POMPANO BEACH, FL, 33069 |
RAYMOND SHOWERS | Asst | 1601 NW 15TH CT, POMPANO BEACH, FL, 33060 |
Bessie Showers | Vice President | 4752 NW 6th PL, Coconut Creek, FL, 33063 |
Shivers Rayfield | President | 4752 NW 6th Pl, Coconut Creek, FL, 33063 |
SHIVERS RAYFIELD | Agent | 4752 NW 6TH PLACE, COCONUT CREEK, FL, 33063 |
Fuller Clarence | Asst | 1805 N. Dixie Hwy, Pompano Beach,, FL, 33060 |
Bessie Showers | President | 4752 NW 6th PL, Coconut Creek, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-23 | SHIVERS, RAYFIELD | - |
AMENDMENT | 2017-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-09 | 1518 NW 17TH AVE., POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2004-02-09 | 1518 NW 17TH AVE., POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-03 | 4752 NW 6TH PLACE, COCONUT CREEK, FL 33063 | - |
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: 01 Apr 2025
Sources: Florida Department of State