Search icon

FIRST UNITED CHURCH OF JESUS CHRIST (APOSTOLIC) OF FT. LAUDERDALE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST UNITED CHURCH OF JESUS CHRIST (APOSTOLIC) OF FT. LAUDERDALE, 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: 22 Nov 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: N00000007783
FEI/EIN Number 651052753

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

Address: 3280 N. SR 7, Lauderdale Lakes, FL, 33319, US
Mail Address: PO BOX 590008, FT. LAUDERDALE, FL, 33359, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS NORMA Secretary 4701 NW 42ND STREET, LAUDERDALE LAKES, FL, 33319
Morrison Karen Treasurer PO BOX 590008, FT. LAUDERDALE, FL, 33359
SCOTT IZETT R Agent 2915 NW 87TH TERRACE, CORAL SPRINGS, FL, 33065
Walker Joan President 10420 NW 31 Court, Sunrise, FL, 33351
Walker Joan Chairman 10420 NW 31 Court, Sunrise, FL, 33351
Lynch Mabel Officer PO Box 590008, Fort Lauderdale, FL, 33359
BECKLES SINCLAIR Officer 7594 NW 74TH TERRACE, TAMARAC, FL, 33321
Palmer Romaine Officer 3280 N. SR 7, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 3280 N. SR 7, Lauderdale Lakes, FL 33319 -
CANCEL ADM DISS/REV 2010-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-04-24 - -
CHANGE OF MAILING ADDRESS 2008-04-21 3280 N. SR 7, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 2915 NW 87TH TERRACE, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-06-18 SCOTT, IZETT R -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State