Entity Name: | FORT LAUDERDALE MANOR CHURCH OF THE NAZARENE, 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: | 27 Sep 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2016 (9 years ago) |
Document Number: | 721774 |
FEI/EIN Number |
650365670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1518 NW 15TH AVE., FT. LAUDERDALE, FL, 33311 |
Mail Address: | 1518 NW 15TH AVE., FT. LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jennette Williams | Secretary | 5432 NW 27th St, Margate, FL, 33063 |
TILLMAN ANTOINETTE | Treasurer | 8508 NW 57TH DR, CORAL SPRINGS, FL, 33067 |
Scott Terrel P | President | 9947 Coronado Lake Dr, boynton Beach, FL, 33437 |
Hinds Halcyone | Officer | 420 NW 87th Dr, Plantation, FL, 33324 |
Ranger Raymond | Officer | 4701 NW 2nd Pl, Plantation, FL, 33317 |
Tillman Antoinette | Agent | 8508 NW 57 Dr, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-09 | Tillman, Antoinette | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 8508 NW 57 Dr, CORAL SPRINGS, FL 33067 | - |
REINSTATEMENT | 2016-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2009-04-30 | FORT LAUDERDALE MANOR CHURCH OF THE NAZARENE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-05-15 | 1518 NW 15TH AVE., FT. LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 1986-05-15 | 1518 NW 15TH AVE., FT. LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 1986-05-15 | - | - |
INVOLUNTARILY DISSOLVED | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-09 |
REINSTATEMENT | 2016-03-22 |
ANNUAL REPORT | 2014-09-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State