Entity Name: | SIXTH STREET CHURCH OF CHRIST OF POMPANO BEACH, 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: | 02 Sep 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2010 (15 years ago) |
Document Number: | 719243 |
FEI/EIN Number |
650148959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2190 S. E. 6TH STREET, NOT APPLICAB LE, POMPANO BEACH, FL, 33062, US |
Mail Address: | P.O. BOX 1886, NOT APPLICABLE, POMPANO BEACH, FL, 33061, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rataiczak Delano | President | 2831 NE 7 Terrace, Pompano Beach, FL, 33064 |
Wilder Jeffrey R | Secretary | 901 SE 12th Ave, DEERFIELD BEACH, FL, 33441 |
Farrington Richard R | Vice President | 299 N E 5th Ave, Boca Raton, FL, 33432 |
Veliky Lindy | Treasurer | 2955 NW 2nd Ave, Pompano Beach, FL, 33064 |
Farrington Rebecca A | Agent | 299 NE 5th Ave, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-20 | Farrington, Rebecca A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-20 | 299 NE 5th Ave, NOT APPLICABLE, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2010-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-30 | 2190 S. E. 6TH STREET, NOT APPLICAB LE, POMPANO BEACH, FL 33062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-10 | 2190 S. E. 6TH STREET, NOT APPLICAB LE, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-12-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State