Search icon

FORT LAUDERDALE MANOR CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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