Search icon

ALL SAINTS' LUTHERAN CHURCH OF TAMARAC, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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