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 |
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 |
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 | - | - |
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