Search icon

DISCIPLES OF CHRIST CHURCH AT DEERFIELD BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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