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 |
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 |
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 |
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 | - |
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