Entity Name: | APOSTOLIC CHRISTIAN CHURCH (NAZAREAN) OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Dec 1980 (44 years ago) |
Document Number: | 755635 |
FEI/EIN Number | 59-2525337 |
Address: | 11358 Southwest 58th Court, Cooper City, FL 33330 |
Mail Address: | 11358 Southwest 58th Court, Cooper City, FL 33330 |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golden, E. Scott | Agent | 3107 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Freund, Robert Daniel | Director | 4602 CR673 #10136, Bushnell, FL 33513-8358 |
Haring, Arnold | Director | 3300 South Ocean Blvd, Apt# 318C, Highland Beach, FL 33487 |
Freund, Toni L. | Director | 4602 CR673 #10136, Bushnell, FL 33513-8358 |
Brennen, Joyce | Director | 111 Jacaranda Court, Royal Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Freund, Toni L. | Treasurer | 4602 CR673 #10136, Bushnell, FL 33513-8358 |
Name | Role | Address |
---|---|---|
Brennen, Joyce | Vice President | 111 Jacaranda Court, Royal Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Freund, Robert Daniel | President | 4602 CR673 #10136, Bushnell, FL 33513-8358 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | 11358 Southwest 58th Court, Cooper City, FL 33330 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-19 | 11358 Southwest 58th Court, Cooper City, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-19 | Golden, E. Scott | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 3107 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-24 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State