Entity Name: | CHURCH OF CHRIST AT WASHINGTON PARK, 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: | 12 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 2020 (5 years ago) |
Document Number: | 739654 |
FEI/EIN Number |
650040506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2212 NW 6TH ST., FORT LAUDERDALE, FL, 33311 |
Mail Address: | 7691 NW 21ST ST., SUNRISE, FL, 33322, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS JOHN P | Secretary | 3250NW23 CT, LAUDERDALE LAKES, FL, 33311 |
DANIELS JOHN P | Director | 3250NW23 CT, LAUDERDALE LAKES, FL, 33311 |
WALKER JOHN T | Director | 3029 NW 26 Street, Oakland Park, FL, 33311 |
WILLIAMS KELVIN EPRES | Agent | 7691 NW 21ST ST., SUNRISE, FL, 33322 |
KELVIN WILLIAMS, LLC | President | - |
KELVIN WILLIAMS, LLC | Treasurer | - |
KELVIN WILLIAMS, LLC | Director | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-17 | WILLIAMS, KELVIN E, PRES | - |
REINSTATEMENT | 2020-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-24 | 7691 NW 21ST ST., SUNRISE, FL 33322 | - |
CHANGE OF MAILING ADDRESS | 2005-02-24 | 2212 NW 6TH ST., FORT LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-09 | 2212 NW 6TH ST., FORT LAUDERDALE, FL 33311 | - |
NAME CHANGE AMENDMENT | 1991-07-10 | CHURCH OF CHRIST AT WASHINGTON PARK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-05-17 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-06 |
REINSTATEMENT | 2014-03-25 |
ANNUAL REPORT | 2011-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State