Search icon

CHURCH OF GOD OF FAITH IN JESUS CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD OF FAITH IN JESUS CHRIST, 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: 07 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: N98000004642
FEI/EIN Number 650905658

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

Address: 5096 BRIAN BLVD., BOYNTON BEACH, FL, 33472
Mail Address: 5096 BRIAN BLVD., BOYNTON BEACH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paul Edelais T Treasurer 7507 Colony Palm Drive, BOYNTON BEACH, FL, 33436
AUGUSTIN LOUIS M President 5096 BRIAN BLVD., BOYNTON BEACH, FL, 33472
AUGUSTIN LOUIS M Director 5096 BRIAN BLVD., BOYNTON BEACH, FL, 33472
Charles Jean K Secretary 5047 Northern Lights Dr, Greenacres, FL, 33463
Charles Jean K Director 5047 Northern Lights Dr, Greenacres, FL, 33463
Paul Edelais T Director 7507 Colony Palm Drive, BOYNTON BEACH, FL, 33436
MESADIEU SONEL COUN 6717 3RD STREET, JUPITER, FL, 33458
LAFORTUNE PAUL Pastor 2307 LINTON RIGDE CIRCLE, DELRAY BEACH, FL, 33444
Augustin Louis REV. Agent 5096 Brian BLVD, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-04 5096 Brian BLVD, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2019-05-04 Augustin, Louis, REV. -
AMENDMENT 2014-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 5096 BRIAN BLVD., BOYNTON BEACH, FL 33472 -
AMENDMENT 2010-09-16 - -
CHANGE OF MAILING ADDRESS 2010-09-16 5096 BRIAN BLVD., BOYNTON BEACH, FL 33472 -
REINSTATEMENT 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-08-19 - -
AMENDED AND RESTATEDARTICLES 2002-05-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State