Entity Name: | DISCIPLES OF CHRIST CHURCH AT DEERFIELD BEACH, 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: | 25 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2009 (16 years ago) |
Document Number: | N05000004252 |
FEI/EIN Number |
202752346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4690 N State Road 7, Coconut Creek, FL, 33073, US |
Mail Address: | 4690 N State Road 7, Unit 203, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Furlanetto Marciano | Agent | 8925 Saddlecreek Drive, Boca Raton, FL, 33496 |
Braga Jonas | Vice President | 3370 Beau Rivage Dr, Pompano Beach, FL, 33064 |
Favaron Lea Sara | Secretary | 1921 SW 15th St, Deerfield Beach, FL, 33442 |
Furlanetto Marciano | President | 8925 Saddlecreek Drive, Boca Raton, FL, 33496 |
Costa dos Santos Jose Maria | Director | 19912 Tivoli Ct, Boca Raton, FL, 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000039554 | VIDA COM VIDA | ACTIVE | 2023-03-27 | 2028-12-31 | - | 10200 NW 25TH ST SUITE 115, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 4690 N State Road 7, Unit 203, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 4690 N State Road 7, Unit 203, Coconut Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-09 | Furlanetto, Marciano | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-09 | 8925 Saddlecreek Drive, Boca Raton, FL 33496 | - |
AMENDMENT | 2009-10-23 | - | - |
AMENDMENT | 2007-12-06 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-01-09 |
AMENDED ANNUAL REPORT | 2023-06-08 |
AMENDED ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State