Search icon

FIRST UNITED CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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