Entity Name: | FIRST EVANGELICAL LUTHERAN CHURCH OF FORT LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Feb 1963 (62 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 705247 |
FEI/EIN Number |
590839549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 SW 35 Avenue, FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 1900 SW 35 AVE, FT. LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knott William H | Director | 1900 SW 35 Avenue, FT. LAUDERDALE, FL, 33312 |
Brant Joe R | Director | 1900 SW 35 Avenue, FT. LAUDERDALE, FL, 33312 |
Carter Theodore A | Director | 1900 SW 35 Avenue, FT. LAUDERDALE, FL, 33312 |
Suarez Roger | Director | 1900 SW 35 Avenue, FT. LAUDERDALE, FL, 33312 |
LOGAN NANCY | Director | 1900 SW 35 AVE, FORT LAUDERDALE, FL, 33312 |
Knott William H | Agent | 1900 SW 35 AVE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 1900 SW 35 Avenue, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 1900 SW 35 AVE, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 1900 SW 35 Avenue, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | Knott, William H | - |
AMENDMENT | 2015-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-27 |
Amendment | 2015-02-13 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State