Entity Name: | ST. JAMES AFRICAN METHODIST EPISCOPAL CHURCH OF FT. LAUDERDALE, 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: | 15 Mar 1983 (42 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | 767477 |
FEI/EIN Number |
050050303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2713 NW 12TH COURT, FT. LAUDERDALE, FL, 33311 |
Mail Address: | 2315 N.W. 155 STREET, OPA LOCKA, FL, 33054 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITTON RONNIE R | Agent | 2315 N.W. 155TH STREET, OPA LOCKA, FL, 33054 |
BRITTON RONNIE R | President | 2315 N.W. 155TH STREET, OPA LOCKA, FL, 33054 |
BRITTON RONNIE R | Treasurer | 2315 N.W. 155TH STREET, OPA LOCKA, FL, 33054 |
GARNER WALTER | Treasurer | 2960 N.W. 8TH ROAD, FT. LAUDERDALE, FL, 33311 |
TOMPKINS ELIZABETH | Treasurer | 71 N.W. 33RD TERR, FT LAUDERDALE, FL, 33311 |
DIXON DELORIS | Treasurer | 734 SOUTHWEST 4TH STREET, DANIA, FL, 33044 |
WALKER SADIE | Director | 515 N.W. 17TH AVENUE, FORT LAUDERDALE, FL, 33311 |
SPICER GERALD R | Director | 1236 N.W. 18TH COURT, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2002-12-27 | 2713 NW 12TH COURT, FT. LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2002-12-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-27 | 2315 N.W. 155TH STREET, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2002-12-27 | BRITTON, RONNIE REV. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-30 |
REINSTATEMENT | 2002-12-27 |
ANNUAL REPORT | 2001-04-28 |
ANNUAL REPORT | 2000-08-15 |
ANNUAL REPORT | 1999-07-19 |
ANNUAL REPORT | 1998-02-10 |
ANNUAL REPORT | 1997-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State