Search icon

SOUTH FLORIDA FULL GOSPEL ASSEMBLY, INC.

Company Details

Entity Name: SOUTH FLORIDA FULL GOSPEL ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Mar 1997 (28 years ago)
Document Number: N97000001556
FEI/EIN Number 650752368
Address: 6144 N .W. 11TH STREET, SUNRISE, FL, 33313, US
Mail Address: 6144 nw 11 street, sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAHAM JOHN Agent 8051 SUNRISE LAKES DR N, SUNRISE, FL, 33322

Past

Name Role Address
Abraham John Pastor Past 8051 SUNRISE LAKES DR N, SUNRISE, FL, 33322

Vice President

Name Role Address
Dick Akil VP Vice President 5830 nw 14 ct, lauderhill, FL, 33313

Secretary

Name Role Address
Abraham Mercy secreta Secretary 8051 Sunrise Lakes Drive N, Sunrise, FL, 33322

Treasurer

Name Role Address
Joseph Laleta Pastor Treasurer 9731 N W 24 Court, Sunrise, FL, 33322

Sund

Name Role Address
Dick Vanessa Sund 5830 nw 14 ct, Lauderhill, FL, 33313

Boar

Name Role Address
Mc Gowan Jr Errol Board M Boar 6390 n w 11 street, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 7800 W Oakland Park Blvd, 3C-22, Ste # D210, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2025-01-10 7800 W Oakland Park Blvd, 3C-22, Ste # D210, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 8051 N SUNRISE LAKES DR, Unit#203, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2013-01-10 ABRAHAM, JOHN No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State