Search icon

CHURCH OF GOD ELECTED INC.

Company Details

Entity Name: CHURCH OF GOD ELECTED INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: N96000002160
FEI/EIN Number 65-0692515
Address: 631 N H STREET, LAKE WORTH, FL 33460
Mail Address: 631 N H STREET, LAKE WORTH, FL 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHARLES, WENDELL REV. Agent 7596 THORNLEE DR, LAKE WORTH, FL 33467

President

Name Role Address
CHARLES, WENDELL REV. President 7596 THORNLEE DR, LAKE WORTH, FL 33467

Director

Name Role Address
CHARLES, WENDELL REV. Director 7596 THORNLEE DR, LAKE WORTH, FL 33467
CHARLES, WENDELLSON Director 7596 THORNLEE DRIVE, LAKE WORTH, FL 33467
PIERRE, JEAN MARIAU Director 5781 ELLIS HOLLOW RD E, LAKE WORTH, FL 33463

Chief Financial Officer

Name Role Address
Pierre, Marie Michelle Chief Financial Officer 8467 WHITE EGRET WAY, LAKE WORTH, FL 33467

Executive Secretary

Name Role Address
Pierre, Marie Michelle Executive Secretary 8467 WHITE EGRET WAY, LAKE WORTH, FL 33467

Vice President

Name Role Address
LEXANDRE, NICAISE Vice President 7596 THORNLEE DR, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
AMENDMENT 2022-06-30 No data No data
CANCEL ADM DISS/REV 2009-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 7596 THORNLEE DR, LAKE WORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 631 N H STREET, LAKE WORTH, FL 33460 No data
CHANGE OF MAILING ADDRESS 2001-01-31 631 N H STREET, LAKE WORTH, FL 33460 No data
AMENDMENT 1998-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
Amendment 2022-06-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State