Entity Name: | CHRISTIAN CHURCH "FULL GOSPEL", 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: | 01 Jul 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2019 (6 years ago) |
Document Number: | N96000003510 |
FEI/EIN Number |
650685823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 SW 2ND TERR, DEERFIELD BEACH, FL, 33443, US |
Mail Address: | PO BOX 318, DEERFIELD BEACH, FL, 33443, US |
ZIP code: | 33443 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duran Kattia | Boar | P.O. Box 318, Deerfield Beach, FL, 33443 |
PAEZ RAMIREZ MANUEL P | President | 5720 LAKESIDE DR, MARGATE, FL, 33063 |
LUNICK ADRIAN | Vice President | 877 S.W. 2ND TERRACE, DEERFIELD BEACH, FL, 33441 |
PAEZ RAMIREZ MANUEL P | Agent | 5720 LAKESIDE DR, MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G01011900059 | CENTRO CRISTIANO 1RA.JUAN 4:8 | ACTIVE | 2001-01-11 | 2026-12-31 | - | P O BOX 318, DEERFIELD BEACH, FL, 33443 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-27 | PAEZ RAMIREZ , MANUEL, P | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 5720 LAKESIDE DR, APT 606, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 877 SW 2ND TERR, DEERFIELD BEACH, FL 33443 | - |
AMENDMENT | 2019-09-25 | - | - |
AMENDMENT | 2019-08-22 | - | - |
CHANGE OF MAILING ADDRESS | 1997-04-14 | 877 SW 2ND TERR, DEERFIELD BEACH, FL 33443 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-11-27 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-31 |
Amendment | 2019-09-25 |
Amendment | 2019-08-22 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State