Search icon

SPECIALIZED URBAN MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALIZED URBAN MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 1978 (47 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 741656
FEI/EIN Number 591299517

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 SE 3RD AVE, FT. LAUDERDALE, FL, 33301
Mail Address: 101 SE 3RD AVE, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL HAZEL Vice President 7309 FOREST BLVD, N LAUDERDALE, FL, 33068
CAMPBELL HAZEL Director 7309 FOREST BLVD, N LAUDERDALE, FL, 33068
CLAIR VERNA Treasurer 4340 S.W. 92RD AVE, DAVIE, FL, 33328
CLAIR VERNA Director 4340 S.W. 92RD AVE, DAVIE, FL, 33328
KUHNEY CAROL President 1800 N 54TH AVE, HOLLYWOOD, FL, 33021
KUHNEY CAROL Director 1800 N 54TH AVE, HOLLYWOOD, FL, 33021
O'HARA DOLORES Secretary 5821 N.E. 17TH AVE, FORT LAUDERDALE, FL, 33334
O'HARA DOLORES Director 5821 N.E. 17TH AVE, FORT LAUDERDALE, FL, 33334
LEWIS, EVELYN Vice President 426 N W 9 AVENUE, FT LAUDERDALE, FL
LEWIS, EVELYN Director 426 N W 9 AVENUE, FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-04 101 SE 3RD AVE, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1992-03-04 101 SE 3RD AVE, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-04 315 SE 7TH ST STE 303, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1985-08-22 CRAWFORD, WILLIAM G., JR. -

Documents

Name Date
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State