Search icon

THE WELL CHRISTIAN WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE WELL CHRISTIAN WORSHIP CENTER, 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: 24 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: N00000002036
FEI/EIN Number NOT APPLICABLE

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

Address: 634 NW 16th Ave., Pompano Beach, FL, 33069, US
Mail Address: 2760 SW 4TH STREET, FT LAUDERDALE, FL, 33312, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY JONATHAN Treasurer 2760 SW 4TH ST., FT LAUDERDALE, FL, 33312
STANLEY JONATHAN Secretary 2760 SW 4TH ST., FT LAUDERDALE, FL, 33312
STANLEY JONATHAN Director 2760 SW 4TH ST., FT LAUDERDALE, FL, 33312
FENLAYSON JOAN C Chairman 911 NW TH COURT, FT. LAUDERDALE, FL, 33311
RAY BRUCE C Chairman 911 NW 5H COURT, FT. LAUDERDALE, FL, 33311
STANLEY MERCEDA Agent 2760 SW 4TH STREET, FT LAUDERDALE, FL, 33312
STANLEY MERCEDA Director 2760 SW 4TH STREET, FT LAUDERDALE, FL, 33312
STANLEY ROBERT I Vice President 2760 SW 4TH ST, FT LAUDERDALE, FL, 33312
STANLEY ROBERT I Director 2760 SW 4TH ST, FT LAUDERDALE, FL, 33312
STANLEY MERCEDA President 2760 SW 4TH STREET, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-10-05 THE WELL CHRISTIAN WORSHIP CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 634 NW 16th Ave., Pompano Beach, FL 33069 -
AMENDMENT 2007-03-15 - -
REGISTERED AGENT NAME CHANGED 2001-04-10 STANLEY, MERCEDA -
REGISTERED AGENT ADDRESS CHANGED 2001-04-10 2760 SW 4TH STREET, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-08
Name Change 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State