Search icon

SAINT JOHN UNITED METHODIST CHURCH, INC. OF FORT LAUDERDALE - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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