Entity Name: | FIRST UNITED CHURCH OF 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: | 18 May 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | 700971 |
FEI/EIN Number |
591111742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 NORTH 46TH AVE., HOLLYWOOD, FL, 33021 |
Mail Address: | 200 NORTH 46TH AVE., HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Woodall Jack | Trustee | 4620 Taylor St, Hollywood, FL, 33021 |
FAHLBUSCH CHARLES M | Trustee | 3343 OAK DRIVE, HOLLYWOOD, FL, 33021 |
Bitterman Charley | Othe | 2712 Taft St, Hollywood, FL, 33020 |
Jackson Cynthia | Treasurer | 7081 Environ Blvd, Lauderhill, FL, 33319 |
Maina Linda | Trustee | 200 NORTH 46TH AVE., HOLLYWOOD, FL, 33021 |
Zbierajewski Nancy | FINA | 3170 NW 93rd Ave, Sunrise, FL, 33351 |
Branford John RIII | Agent | 826 N 32nd Court, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-04 | Branford, John Ransley, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-04 | 826 N 32nd Court, Hollywood, FL 33021 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-19 | 200 NORTH 46TH AVE., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2005-01-19 | 200 NORTH 46TH AVE., HOLLYWOOD, FL 33021 | - |
NAME CHANGE AMENDMENT | 1980-06-26 | FIRST UNITED CHURCH OF CHRIST, INC. | - |
NAME CHANGE AMENDMENT | 1975-05-08 | FIRST UNITED CHURCH OF HOLLYWOOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-17 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State