Entity Name: | ALL SAINTS' LUTHERAN CHURCH OF TAMARAC, FLORIDA, 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: | 17 Oct 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Feb 1988 (37 years ago) |
Document Number: | 724566 |
FEI/EIN Number |
591497296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
Mail Address: | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chapman Gary | Vice President | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
Anderson Janet | President | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
Valovich Shirley | Reco | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
Brey Jacob | Director | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
Butz George | Officer | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
Allen Ernestine | Officer | 7875 WEST MCNAB RD, TAMARAC, FL, 33321 |
GRIPP ROY W | Agent | 7875 WEST MCNAB ROAD, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-13 | GRIPP, ROY W | - |
CHANGE OF MAILING ADDRESS | 2011-02-04 | 7875 WEST MCNAB RD, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-20 | 7875 WEST MCNAB ROAD, TAMARAC, FL 33321 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-31 | 7875 WEST MCNAB RD, TAMARAC, FL 33321 | - |
REINSTATEMENT | 1988-02-29 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
REINSTATEMENT | 1986-06-04 | - | - |
DISSOLVED BY PROCLAMATION | 1974-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-31 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State