Search icon

HOLINESS BORN AGAIN CHURCH OF JESUS CHRIST (APOSTOLIC), INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOLINESS BORN AGAIN CHURCH OF JESUS CHRIST (APOSTOLIC), INCORPORATED
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: 21 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N95000003449
FEI/EIN Number 650596529

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6452 PEMBROKE RD, MIRAMAR, FL, 33023, US
Mail Address: 6452 PEMBROKE RD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES DAFTON President 1503 SW 161 AVE, PEMBROKE PINES, FL, 33027
JAMES DAFTON Director 1503 SW 161 AVE, PEMBROKE PINES, FL, 33027
JAMES PAULINE Vice President 1503 SW 161 AVE, PEMBROKE PINES, FL, 33027
JAMES PAULINE Director 1503 SW 161 AVE, PEMBROKE PINES, FL, 33027
BROWN CLAUDETTE Treasurer 1503 NW 161ST AVENUE, PEMBROKE PINES, FL, 33027
REID KENNETH Director 6226 SW 19 ST, HOLLYWOOD, FL, 33023
James Odane C Director 5503 Rainwood Meadows Drive, Apollo Beach, FL, 33572
Allen Robert Director 6452 PEMBROKE RD, MIRAMAR, FL, 33023
James Dafton Agent 1503 SW 161 AVENUE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 James, Dafton -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 6452 PEMBROKE RD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2011-02-24 6452 PEMBROKE RD, MIRAMAR, FL 33023 -
AMENDMENT 2007-10-16 - -
AMENDMENT 2001-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 1503 SW 161 AVENUE, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2001-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State