Search icon

WILLIAM'S MEMORIAL CHRISTIAN METHODIST EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM'S MEMORIAL CHRISTIAN METHODIST EPISCOPAL 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: 08 Mar 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 1990 (35 years ago)
Document Number: 710484
FEI/EIN Number 46-1708445

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 646 NW 13TH TERRACE, FT. LAUDERDALE, FL, 33311
Mail Address: PO BOX 8643, FORT LAUDERDALE, FL, 33310
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARVILLE ERROL President 646 NW 13TH TERRACE, FT. LAUDERDALE, FL, 33311
DARVILLE ERROL Director 646 NW 13TH TERRACE, FT. LAUDERDALE, FL, 33311
FOSTER MARY Treasurer 646 NW 13TH TERRACE, FT. LAUDERDALE, FL, 33311
JOHNSON FRANCES Treasurer 646 NW 13TH TERRACE, FT. LAUDERDALE, FL, 33311
WOMACK LINDA Othe 646 NW 13TH TERRACE, FORT LAUDERDALE, FL, 33311
FOSTER MARY A Agent 646 NW 13TH TERRACE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-29 FOSTER, MARY A -
REGISTERED AGENT ADDRESS CHANGED 2010-06-28 646 NW 13TH TERRACE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2006-04-27 646 NW 13TH TERRACE, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-16 646 NW 13TH TERRACE, FT. LAUDERDALE, FL 33311 -
REINSTATEMENT 1990-05-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-10-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State