Search icon

BRAZILIAN FREE METHODIST CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BRAZILIAN FREE METHODIST CHURCH OF SOUTH FLORIDA, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: N04000009264
FEI/EIN Number 200974654

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

Mail Address: 2659 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066, US
Address: 2101 Nw 33rd, Pompano Beach, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA JOSEPH R President 2659 Carambola Circle North, Coconut Creek, FL, 33066
OLIVEIRA DALZIRA B Past 2659 Carambola Circle North, Coconut Creek, FL, 33066
Braz da Silva Juliane CMrs Treasurer 2659 Carambola Circle North, COCONUT CREEK, FL, 33066
Zacharczuk Daniela Othe 290, 174ST, SUNNY ISLES BEACH, FL, 33160
RODRIGUES RUBENS Past 8408 W SAMPLE RD, CORAL SPRINGS, FL, 33065
OLIVEIRA JOSEPH R Agent 2659 Carambola Circle North, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2018-09-06 BRAZILIAN FREE METHODIST CHURCH OF SOUTH FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-05-13 2101 Nw 33rd, Suite 2900-A, Pompano Beach, FL 33066 -
CHANGE OF MAILING ADDRESS 2016-04-27 2101 Nw 33rd, Suite 2900-A, Pompano Beach, FL 33066 -
REGISTERED AGENT NAME CHANGED 2014-06-26 OLIVEIRA, JOSEPH R -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 2659 Carambola Circle North, 401, Coconut Creek, FL 33066 -
AMENDMENT 2005-07-20 - -

Documents

Name Date
ANNUAL REPORT 2019-04-14
Name Change 2018-09-06
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State