Search icon

FLORIDA STATE ASSOCIATION OF SPIRITUALIST MINISTERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE ASSOCIATION OF SPIRITUALIST MINISTERS, 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: 04 Jun 1979 (46 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 747494
FEI/EIN Number 591942679

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

Address: 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Mail Address: 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONS BARBARA President 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
SIMONS BARBARA Treasurer 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
SIMONS BARBARA Director 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
METRAUX FRANCOIS Director 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
DUKE EDWARD "RED" Vice President 1341 S.W. 25TH AVE., FT. LAUDERDALE, FL, 33312
DUKE EDWARD "RED" Director 1341 S.W. 25TH AVE., FT. LAUDERDALE, FL, 33312
MILLER SHERRIE D Director 8966 S.W. 52ND ST., COOPER CITY, FL, 33328
SEATON ELSABETH Secretary 529 N.E. 25TH ST, FT LAUDERDALE, FL, 33305
SEATON ELSABETH Director 529 N.E. 25TH ST, FT LAUDERDALE, FL, 33305
AWTRY-SMITH MARILYN Director 118 WAX MYRTLE DR, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-08-06 PIZZATI, MARGUERITE -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-04-30 5809 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1996-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-08-13 - -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-06-22
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-06-24
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State