Entity Name: | MOUNT GERIZIM EVANGELICAL CHURCH 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: | 29 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2013 (12 years ago) |
Document Number: | N02000002433 |
FEI/EIN Number |
020582930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1161 SW 30TH AVE, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 4361 NW 38TH TERR, LAUDERDALE LAKES, FL, 33309, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACCENAT OSLET | President | 4361 NW 38TH TERRACE, FORT LAUDERDALE, FL, 33309 |
ASSULAIRE ALCIME | Treasurer | 1101 NW 15 PLACE, FORT LAUDERDALE, FL, 33311 |
LAGEROY JEAN D. | Vice President | 4930 NW 11 PLACE, LAUDERHILL, FL, 33313 |
FLEURIZARD WOLPH | Chairman | 3573 NW 36TH TERRACE, LAUDERDALE LAKES, FL, 33309 |
MACCENAT OSLET | Agent | 4361 NW 38TH TER, LAUDERDALE LAKES, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2013-07-18 | MOUNT GERIZIM EVANGELICAL CHURCH INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 1161 SW 30TH AVE, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2010-03-16 | 1161 SW 30TH AVE, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-16 | 4361 NW 38TH TER, LAUDERDALE LAKES, FL 33309 | - |
NAME CHANGE AMENDMENT | 2003-08-04 | TABERNACLE WORSHIP CENTER, INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | MACCENAT, OSLET | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State