Search icon

CLERGY CHURCH & CHOIR, INC.

Company Details

Entity Name: CLERGY CHURCH & CHOIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000032267
FEI/EIN Number 300080259
Address: 2040 NW 37TH AVENUE, COCONUT CREEK, FL, 33066
Mail Address: 2040 NW 37TH AVENUE, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHENS SONIA Agent 2040 NW 37TH AVENUE, COCONUT CREEK, FL, 33066

President

Name Role Address
JAMES-JONES NERBERLYN P President 2040 NW 37TH AVENUE, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
JAMES-JONES NERBERLYN P Secretary 2040 NW 37TH AVENUE, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
JAMES-JONES NERBERLYN P Treasurer 2040 NW 37TH AVENUE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2004-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 2040 NW 37TH AVENUE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2004-04-28 2040 NW 37TH AVENUE, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 2040 NW 37TH AVENUE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-26
Amendment 2004-06-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-05
Off/Dir Resignation 2002-11-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State