Search icon

MARGATE SILOE CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: MARGATE SILOE CHURCH OF THE NAZARENE, 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 2000 (25 years ago)
Document Number: N00000004595
FEI/EIN Number 650767123

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

Address: 2414 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311, US
Mail Address: 8102 NW 74 TER, Tamarac, FL, 33321, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLAN SENAT Past 8102 NW 74 TER, Tamarac, FL, 33321
RONAL DELVA Assi 3601 NW 82 Dr, Coral Springs, FL, 33065
Delva Enide P Yout 3601 NW 82 Dr., Coral Springs, FL, 33065
JUDE DORIVAL Sund 7851 SW 10 Ct, N. Lauderdale, FL, 33068
ALDAJUSTE WILSON Treasurer 4151 NW 62ND CT, COCONUT CREEK, FL, 33073
Pinal Marie Miss 303 SW 79 Avenue, North Lauderdale, FL, 33068
ALLAN SENAT Agent 8102 NW 74 TER, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000123844 HOLY LIFE CHURCH OF THE NAZARENE ACTIVE 2018-11-19 2028-12-31 - 8102 NW 74TH TERRACE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2414 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 8102 NW 74 TER, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2013-03-22 2414 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
REGISTERED AGENT NAME CHANGED 2006-07-01 ALLAN, SENAT -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State