Search icon

UNITED 7TH DAY CHURCH OF GOD, INC.

Company Details

Entity Name: UNITED 7TH DAY CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N97000006710
FEI/EIN Number 65-0796263
Address: 6451 Trails of Foxford Court, West Palm Beach, FL 33415
Mail Address: 6451 Trails of Foxford Court, West Palm Beach, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, BRUKIE Agent 6451 Trails of Foxford Court, West Palm Beach, FL 33415

President

Name Role Address
BROWN, BRUKIE President 6451 Trails of Foxford Court, WEST PALM BEACH, FL 33415

Director

Name Role Address
BROWN, BRUKIE Director 6451 Trails of Foxford Court, WEST PALM BEACH, FL 33415
COWANS, ROSEALEE Director 6451 Trails of Foxford Court, WEST PALM BEACH, FL 33415
DOREEN NELSON LLC Director No data

Vice President

Name Role Address
COWANS, ROSEALEE Vice President 6451 Trails of Foxford Court, WEST PALM BEACH, FL 33415

Secretary

Name Role
DOREEN NELSON LLC Secretary

Treasurer

Name Role
DOREEN NELSON LLC Treasurer

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 6451 Trails of Foxford Court, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2022-02-12 6451 Trails of Foxford Court, West Palm Beach, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 6451 Trails of Foxford Court, West Palm Beach, FL 33415 No data
REINSTATEMENT 2020-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-16 BROWN, BRUKIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2008-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2004-12-22 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-07-16
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State