Entity Name: | SAINT JOHN UNITED METHODIST CHURCH, INC. OF FORT LAUDERDALE |
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: | 24 Sep 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2012 (13 years ago) |
Document Number: | 733907 |
FEI/EIN Number |
592490938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 NW 5TH ST, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | 449 NW 15TH AVE, FORT LAUDERDALE, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karlene King | Treasurer | 8521 NW 24 Place, Sunrise, FL, 33322 |
Jules Roseline | Fina | 3531 NW 35 Terrace, Lauderdale Lakes, FL, 33309 |
JOHNSON JOHN | Director | 650 NW 38TH AVE, LAUDERHILL, FL, 33311 |
HAYNES GWEN | Director | 956 NW 16th Terrace, FORT LAUDERDALE, FL, 33311 |
VICKERS LILLY M | Reco | 5301 NW 67 Avenue, Lauderhill, FL, 33319 |
Vans Olivia | Fina | 1306 NW 15 Street, Fort Lauderdale, FL, 33311 |
Walters Matthew II | Agent | 412 NW 18 Avenue, Fort Lauderdale, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Walters, Matthew, II | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 412 NW 18 Avenue, Fort Lauderdale, FL 33311 | - |
REINSTATEMENT | 2012-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-10 | 1520 NW 5TH ST, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-09 | 1520 NW 5TH ST, FORT LAUDERDALE, FL 33311 | - |
CANCEL ADM DISS/REV | 2004-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1997-11-07 | - | - |
REINSTATEMENT | 1988-03-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000426920 | TERMINATED | 1000000668636 | BROWARD | 2015-03-25 | 2025-04-02 | $ 1,345.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State