Search icon

FIRST CONGREGATIONAL CHURCH OF THE UNITED CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CONGREGATIONAL CHURCH OF THE UNITED CHURCH OF CHRIST, 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: 03 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1985 (39 years ago)
Document Number: 767399
FEI/EIN Number 590791016

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

Address: 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 33306-1743
Mail Address: 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 33306-1743
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hart Donald G Treasurer 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 333061743
Marino Thom Fina 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 333061743
frazer charles Secretary 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 333061743
byrd william Vice President 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 333061743
Hart Donald G Agent 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 333061743
DePenning Steve Chairman 2501 N.E. 30TH STREET, FT LAUDERDALE, FL, 333061743

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000082516 UNITED CHURCH OF CHRIST FORT LAUDERDALE ACTIVE 2015-08-10 2025-12-31 - 2501 NE 30TH STREET, FT. LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Hart, Donald Gary -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 2501 N.E. 30TH STREET, FT LAUDERDALE, FL 33306-1743 -
REINSTATEMENT 1985-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINCORPORATED 1983-03-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-09-27
AMENDED ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State