Entity Name: | THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF HOLLYWOOD FLORIDA, 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: | 03 Apr 1978 (47 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 742109 |
FEI/EIN Number |
650197051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2720 DEWEY ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | Diane Renna, 4330 Hillcrest Drive, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cosby Stephanie | Chairman | 1106 N 13th Ct, HOLLYWOOD, FL, 33019 |
Renna Diane | Treasurer | 4330 Hillcrest Dr, HOLLYWOOD, FL, 33021 |
Pfeilsticker Arlene | Secretary | 2720 Dewey St, HOLLYWOOD, FL, 33020 |
Pfeilsticker Renee | Vice Chairman | 2720 DEWEY ST, HOLLYWOOD, FL, 33020 |
PFEILSTICKER ARLENE | Agent | 2720 DEWEY ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 2720 DEWEY ST, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | PFEILSTICKER, ARLENE | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-19 | 2720 DEWEY ST., HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-21 | 2720 DEWEY ST, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2006-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-03 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-05-19 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State