Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State