Search icon

ABIDING SAVIOR LUTHERAN CHURCH OF FORT LAUDERDALE, FLORIDA - Florida Company Profile

Company Details

Entity Name: ABIDING SAVIOR LUTHERAN CHURCH OF FORT LAUDERDALE, FLORIDA
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: 25 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: C10010
FEI/EIN Number 591918819

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

Address: 1900 SOUTHWEST 35TH AVENUE, FT. LAUDERDALE, FL, 33312, UN
Mail Address: 1900 SOUTHWEST 35TH AVENUE, FT. LAUDERDALE, FL, 33312, UN
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ ROGER Director 3549 SW 16 COURT, FORT LAUDERDALE, FL, 33312
LOGAN NANCY Director 2407 ANDROS LANE, FORT LAUDERDALE, FL, 33312
KNOTT WILLIAM Director 3310 SW 16 CT, FT LAUDERDALE, FL, 33312
CARTER THEODORE Director 1900 SOUTHWEST 35TH AVENUE, FT. LAUDERDALE, 33312
BRANT JOE Director 1900 SW 35 AVE, FORT LAUDERDALE, FL, 33312
Galindo Dany Director 1900 SW 35 Avenue, Fort Lauderdale, FL, 33312
KNOTT WILLIAM H Agent 1900 SW 35TH AVENUE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-25 KNOTT, WILLIAM H -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1900 SOUTHWEST 35TH AVENUE, FT. LAUDERDALE, FL 33312 UN -
CHANGE OF MAILING ADDRESS 2012-02-06 1900 SOUTHWEST 35TH AVENUE, FT. LAUDERDALE, FL 33312 UN -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 1900 SW 35TH AVENUE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 1999-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State