Entity Name: | ANDREWS AVENUE 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: | 20 Feb 1964 (61 years ago) |
Document Number: | 706854 |
FEI/EIN Number |
591268387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12550 WEST BROWARD BLVD, PLANTATION, FL, 33325, US |
Mail Address: | 12550 WEST BROWARD BLVD., PLANTATION, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURSEY MICHAEL | Secretary | 12550 W BROWARD BLVD, PLANTATION, FL, 33325 |
GARNER RUSS | President | 12550 WEST BROWARD BLVD, PLANTATION, FL, 33325 |
VITARELLI T JAY | Treasurer | 12550 WEST BROWARD BLVD, PLANTATION, FL, 33325 |
NIX D GARY | Director | 12550 W BROWARD BLVD, PLANTATION, FL, 33328 |
WOLFE LESTER | Director | 12550 W BROWARD BLVD, PLANTATION, FL, 33328 |
COBHAM RODNEY | Director | 12550 WEST BROWARD BLVD, PLANTATION, FL, 33325 |
T JAY VITARELLI CPA PA | Agent | 5220 S UNIVERSITY DR, DAVIE, FL, 33328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G95090000160 | WEST BROWARD CHURCH OF CHRIST INC | ACTIVE | 1995-03-31 | 2025-12-31 | - | 12550 W. BROWARD BLVD., PLANTATION, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-28 | T JAY VITARELLI CPA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 5220 S UNIVERSITY DR, SUITE C110, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-07 | 12550 WEST BROWARD BLVD, PLANTATION, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 1996-02-07 | 12550 WEST BROWARD BLVD, PLANTATION, FL 33325 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State