Search icon

ANDREWS AVENUE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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