Entity Name: | CHURCH OF GOD SEVENTH DAY OF PALM BEACH, 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: | 28 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | N98000004405 |
FEI/EIN Number |
650856188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 19796, WEST PALM BEACH, FL, 33416 |
Address: | 2740 Parker Ave., WEST PALM BEACH, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rose Ann-Marie | Asst | 1427 SW Gilroy Road, Port Saint Lucie, FL, 34953 |
Sookram Joyce | Asst | 2704 Misty Oaks Circle, Royal Palm Beach, FL, 33411 |
McCalla Uriah A | Secretary | 3913 Shelley Rd. S, West Palm Beach, FL, 33407 |
Lewis Eulalee E | Treasurer | 2710 Robin St., Fort Pierce, FL, 34982 |
McNeil Milton A | Past | 2036 SW Newport Isles Blvd., Port Saint Lucie, FL, 34953 |
DONALDSON ALVA | Agent | 11 S.W. 8TH COURT, DELRAY BEACH, FL, 33444 |
DONALDSON ALVA A | President | 11 SW 8TH CT, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | DONALDSON, ALVA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-19 | 1590 KIRK ROAD, WEST PALM BEACH, FL 33406 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-06-12 |
REINSTATEMENT | 2017-04-28 |
ANNUAL REPORT | 2015-03-11 |
REINSTATEMENT | 2014-02-26 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State