Search icon

NATIONAL CATHOLIC CHURCH OF NORTH AMERICA, INC.

Company Details

Entity Name: NATIONAL CATHOLIC CHURCH OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jan 2007 (18 years ago)
Document Number: N02000000225
FEI/EIN Number 651139460
Address: 1436 NE 26th Street, WILTON MANORS, FL, 33305, US
Mail Address: 1436 NE 26th Street, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sherlock James Agent 1436 NE 26th Street, WILTON MANORS, FL, 33305

President

Name Role Address
Sherlock James President 1436 NE 26th Street, WILTON MANORS, FL, 33305

Vice President

Name Role Address
Wieczorek Thomas Vice President 1436 NE 26th Street, WILTON MANORS, FL, 33305

Director

Name Role Address
McLaughlin Andrew Director 1436 NE 26th Street, WILTON MANORS, FL, 33305

Secretary

Name Role Address
Forsythe James A Secretary 1436 NE 26th St, Wilton Manors, FL, 33305
McLaughlin Andrew Secretary 1436 NE 26th Street, WILTON MANORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040149 AGAPE NATIONAL CATHOLIC CHURCH ACTIVE 2016-04-20 2026-12-31 No data PO BOX 2178, KEY WEST, FL, 33045

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Sherlock, James No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1436 NE 26th Street, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2020-06-29 1436 NE 26th Street, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1436 NE 26th Street, WILTON MANORS, FL 33305 No data
CANCEL ADM DISS/REV 2007-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State