Entity Name: | MIRAMAR EVANGELICAL LUTHERAN CHURCH, 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: | 20 Oct 1960 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | 701570 |
FEI/EIN Number |
591083346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7790 LA SALLE BOULEVARD MIRAMAR, MIRAMAR, FL, 33023, US |
Mail Address: | 7790 LA SALLE BOULEVARD MIRAMAR, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardy Matt | President | 8391 NW 10 Street, Pembroke Pines, FL, 33024 |
JANETTE VASKNETZ | Treasurer | 21500 NW 8th Court, Pembroke Pines, FL, 33029 |
Campbell Keith | Director | P.O Box 277772, MIRAMAR, FL, 33027 |
Beach Alric | Deac | 2402 North Ben Wilson St, Victoria, TX, 77901 |
Hardy Betty | Fina | 8391 NW 10 St, Pembroke Pines, FL, 33024 |
Vasknetz Janette A | Agent | 21500 NW 8th Court, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Vasknetz, Janette A | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 21500 NW 8th Court, PEMBROKE PINES, FL 33029 | - |
REINSTATEMENT | 2012-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-29 | 7790 LA SALLE BOULEVARD MIRAMAR, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2012-11-29 | 7790 LA SALLE BOULEVARD MIRAMAR, MIRAMAR, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State