Entity Name: | ST. PAUL UNITED METHODIST CHURCH OF DEERFIELD BEACH, 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 Nov 1975 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Mar 2013 (12 years ago) |
Document Number: | 734337 |
FEI/EIN Number |
90-0815398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 S.E. 2ND AVE., DEERFIELD BEACH, FL, 33441 |
Mail Address: | 244 S.E. 2ND AVE., DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melton Romalice | Treasurer | 7201 SW 5th St, North Lauderdale, FL, 33068 |
LAWSON CAROLYN | President | 365 N W 3RD ST, DEERFIELD BCH, FL, 33441 |
McCoy Ted | Vice President | 725 NW 2nd Way, DEERFIELD BCH, FL, 33441 |
OATTS JACQUELINE | Director | 1340 S W 5TH AVE, DEERFIELD BEACH, FL, 33441 |
GRAHAM LATONDA | Secretary | 167 SW 1ST CT., DEERFIELD BEACH, FL, 33441 |
Hanna Johnnie | Director | 363 SW 11th Ct, Deerfield Beach, FL, 33441 |
Melton Romalice | Agent | 7201 SW 5th St, North Lauderdale, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Melton, Romalice | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 7201 SW 5th St, North Lauderdale, FL 33068 | - |
AMENDMENT | 2013-03-19 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2005-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1991-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-24 | 244 S.E. 2ND AVE., DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State