Search icon

EVANGELICAL MINISTRIES OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EVANGELICAL MINISTRIES OF SOUTH FLORIDA, 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: 10 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 1984 (41 years ago)
Document Number: 759091
FEI/EIN Number NOT APPLICABLE

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

Address: 6120 WASHINGTON STREET, HOLLYWOOD, FL, 33023
Mail Address: 6120 WASHINGTON STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYERS LLOYD N President 1101 S. 62 AVE, HOLLYWOOD, FL, 33023
PRICE HOWARD Treasurer 12838 75TH LANE NORTH, WEST PALM BEACH, FL, 33412
PRICE HOWARD Director 12838 75TH LANE NORTH, WEST PALM BEACH, FL, 33412
GIBSON MRS. MONIQUE Secretary 101 NE 206TH TERRACE, MIAMI, FL, 33169
GIBSON MRS. MONIQUE Director 101 NE 206TH TERRACE, MIAMI, FL, 33169
SAWYERS LLOYD N Agent 1101 S 62 AVE, HOLLYWOOD, FL, 33023
SAWYERS LLOYD N Director 1101 S. 62 AVE, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009999 FAITH MISSIONARY BIBLE CHURCH ACTIVE 2012-02-10 2027-12-31 - 6120 WASHINGTON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-27 SAWYERS, LLOYD N -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 6120 WASHINGTON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-01-14 6120 WASHINGTON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 1101 S 62 AVE, HOLLYWOOD, FL 33023 -
NAME CHANGE AMENDMENT 1984-09-21 EVANGELICAL MINISTRIES OF SOUTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State