Search icon

ST. PAUL UNITED METHODIST CHURCH OF DEERFIELD BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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