Search icon

ALLIANCE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE CHURCH, 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: 21 Aug 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: N96000004358
FEI/EIN Number 650687859

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

Address: 1100 SOUTH POWERLINE RD, DEERFIELD BEACH, FL, 33064, US
Mail Address: 7736 NW 25 TH ST, MARGATE, FL, 33063, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES LEIDMAR CPRES President 7736 NW 25TH ST, MARGATE, FL, 33063
LOPES LEIDMAR CPRES Director 7736 NW 25TH ST, MARGATE, FL, 33063
LOPES RAQUEL PVPRES Vice President 7736 NW 25 TH ST, MARGATE, FL, 33063
LOPES RAQUEL PVPRES Director 7736 NW 25 TH ST, MARGATE, FL, 33063
LOPES JOAQUIN Agent 7736 NW 25th St, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134585 DOXA CHRISTIAN UNIVERSITY ACTIVE 2024-11-03 2029-12-31 - 1100 S POWERLINE RD SUITE 103, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-08-05 ALLIANCE CHURCH, INC. -
CHANGE OF MAILING ADDRESS 2021-08-05 1100 SOUTH POWERLINE RD, SUITE 103, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 1100 SOUTH POWERLINE RD, SUITE 103, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7736 NW 25th St, Margate, FL 33063 -
CANCEL ADM DISS/REV 2009-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-12-10 LOPES, JOAQUIN -
AMENDMENT AND NAME CHANGE 2007-12-10 MINISTERIO COMUNIDADE NOVA ALIANCA, INC -

Documents

Name Date
ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-25
Amendment and Name Change 2021-08-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State