Search icon

UNITARIAN UNIVERSALIST CONGREGATION OF FORT LAUDERDALE INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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