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 |
Name | Role | Address |
---|---|---|
Sherlock James | Agent | 1436 NE 26th Street, WILTON MANORS, FL, 33305 |
Name | Role | Address |
---|---|---|
Sherlock James | President | 1436 NE 26th Street, WILTON MANORS, FL, 33305 |
Name | Role | Address |
---|---|---|
Wieczorek Thomas | Vice President | 1436 NE 26th Street, WILTON MANORS, FL, 33305 |
Name | Role | Address |
---|---|---|
McLaughlin Andrew | Director | 1436 NE 26th Street, WILTON MANORS, FL, 33305 |
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 |
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 |
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 |
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