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 |
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 |
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 | - | - |
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