Entity Name: | UNITARIAN UNIVERSALIST CONGREGATION OF FORT LAUDERDALE INCORPORATED |
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: | 29 Dec 1966 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2020 (5 years ago) |
Document Number: | 712044 |
FEI/EIN Number |
591001012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 Griffin Road, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2810 Griffin Road, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSTEL CLAIRE | Secretary | 2810 Griffin Rd, Fort Lauderdale, FL, 33312 |
LANGE SANDRA PSYD | Agent | 2810 Griffin Road, Fort Lauderdale, FL, 33312 |
LADKA GARY | Pastor | 2810 Griffin Rd, Fort Lauderdale, FL, 33312 |
Velez Marie T | President | 2810 Griffin Road, Fort Lauderdale, FL, 33312 |
Gutierrez Donna | Treasurer | 2810 Griffin Road, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 2810 Griffin Road, Fort Lauderdale, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-22 | 2810 Griffin Road, Fort Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2022-12-22 | 2810 Griffin Road, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | LANGE, SANDRA, PSYD | - |
REINSTATEMENT | 2020-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2019-03-06 | UNITARIAN UNIVERSALIST CONGREGATION OF FORT LAUDERDALE INCORPORATED | - |
MERGER | 2018-06-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000183085 |
AMENDMENT | 2000-03-22 | - | - |
AMENDMENT | 1991-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-05-13 |
Amendment and Name Change | 2019-03-06 |
Merger | 2018-06-19 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State