Search icon

THE ANGLICAN CHURCH OF THE WORD, INC. - Florida Company Profile

Company Details

Entity Name: THE ANGLICAN CHURCH OF THE WORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N03000008759
FEI/EIN Number 061725358

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

Address: 1240 NW 91 AVE, PEMBROKE PINES, FL, 33024, US
Mail Address: 1240 NW 91 Ave., Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swanson Brent President 1368 NW 123 Terrace, Pembroke Pines, FL, 33026
Swanson Brent Director 1368 NW 123 Terrace, Pembroke Pines, FL, 33026
Moss-Solomon Carrol Vice President 19240 SW 62 St., Ft. Lauderdale, FL, 33332
Moss-Solomon Carrol Director 19240 SW 62 St., Ft. Lauderdale, FL, 33332
Ramtallie Diana Secretary 1075 NW 85 Terrace, Plantation, FL, 33322
Ramtallie Diana Director 1075 NW 85 Terrace, Plantation, FL, 33322
BROIHAHN MICHAEL Treasurer 1240 NW 91 AVE, PEMBROKE PINES, FL, 33024
BROIHAHN MICHAEL Director 1240 NW 91 AVE, PEMBROKE PINES, FL, 33024
Broihahn Michael A Agent 1240 NW 91 Ave., Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1240 NW 91 AVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-03-10 Broihahn, Michael A. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 1240 NW 91 Ave., Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-01-23 1240 NW 91 AVE, PEMBROKE PINES, FL 33024 -
AMENDMENT AND NAME CHANGE 2003-10-21 THE ANGLICAN CHURCH OF THE WORD, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State