Entity Name: | SOUTH FLORIDA MISSIONARY CLASS, 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: | 03 Feb 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | 717999 |
FEI/EIN Number |
237066047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1725 NW108TH AVE, PEMBROKE PINES, FL, 33026, US |
Mail Address: | 1725 NW 108TH AVE, PEMBROKE PINES, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRITCHEY CALVIN | Treasurer | 1725 NW 108 AVE, PEMBROKE PINES, FL, 33026 |
SKELTON MALCOLM | President | 11411 NW 18 ST, PEMBROKE PINES, FL, 33026 |
SKELTON MALCOLM | Director | 11411 NW 18 ST., HOLLYWOOD, FL, 33026 |
JACKSON ANDREW | Director | PO BOX 125, BOCA RATON, FL, 33429 |
LeMASTERS ANDREW | Director | 10532 NW 10TH ST, Pembroke Pines,, FL, 33026 |
FRITCHEY CALVIN | Agent | 1725 NW 108TH AVE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-14 | FRITCHEY, CALVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 1725 NW 108TH AVE, PEMBROKE PINES, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1725 NW108TH AVE, PEMBROKE PINES, FL 33026 | - |
CHANGE OF MAILING ADDRESS | 2018-03-12 | 1725 NW108TH AVE, PEMBROKE PINES, FL 33026 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 1970-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State