Search icon

CHRISTIAN CHURCH "FULL GOSPEL", INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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