TRUE GOSPEL HOLINESS CHRISTIAN CENTER, INC. - Florida Company Profile

Entity Name: | TRUE GOSPEL HOLINESS CHRISTIAN CENTER, 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: | 03 Mar 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 2005 (20 years ago) |
Document Number: | N97000001317 |
FEI/EIN Number |
65-0738623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 NE 166 St, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 171 NE 166 ST, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL ABNER | President | 470 NW 108 ST, MIAMI, FL, 33168 |
NOEL ABNER Phd | Agent | 470 NW 108 STREET, MIAMI, FL, 33168 |
NOEL ABNER | Director | 470 NW 108 ST, MIAMI, FL, 33168 |
ANDRE CLAUDETTE | Treasurer | 5411 NW 199 ST, MIAMI GARDENS, FL, 33055 |
LAURENT MARISE | Secretary | 1780 NW 127 ST, MIAMI, FL, 33167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123937 | SAVE LIFE COMMUNITY DEVELOPMENT | ACTIVE | 2020-09-23 | 2025-12-31 | - | 171 NE 166 ST, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 171 NE 166 St, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 171 NE 166 St, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-28 | NOEL, ABNER, Phd | - |
NAME CHANGE AMENDMENT | 2005-04-14 | TRUE GOSPEL HOLINESS CHRISTIAN CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 470 NW 108 STREET, MIAMI, FL 33168 | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State