Search icon

ELIM CHRISTIAN FAMILY FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: ELIM CHRISTIAN FAMILY FELLOWSHIP, 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: 31 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: N06000011365
FEI/EIN Number 205957233

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

Address: 2380 W. Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 3122 NW 108 AVE, SUNRISE, FL, 33351
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL EMELINE Director 3122 NW 108TH AVENUE, SUNRISE, FL, 33351
POWELL LENARD Vice President 3122 NW 108TH AVENUE, SUNRISE, FL, 33351
POWELL LENARD Treasurer 3122 NW 108TH AVENUE, SUNRISE, FL, 33351
POWELL LENARD Director 3122 NW 108TH AVENUE, SUNRISE, FL, 33351
Webster Michael Boar 1403 SW 82 Ave, North Lauderdale, FL, 33068
POWELL EMELINE President 3122 NW 108TH AVENUE, SUNRISE, FL, 33351
BARRETT DELIVAN Pastor 4721 NW 17 COURT, LAUDERHILL, FL, 33313
POWELL LENARD Agent 3122 NW 108 AVE, SUNRISE, FL, 33351
GORDON TASHENA Pastor 4767 VICTORIA CIRCLE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 2380 W. Oakland Park Blvd, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 3122 NW 108 AVE, SUNRISE, FL 33351 -
AMENDMENT 2009-01-20 - -
CHANGE OF MAILING ADDRESS 2009-01-20 2380 W. Oakland Park Blvd, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2009-01-20 POWELL, LENARD -
AMENDMENT 2008-10-01 - -
AMENDMENT 2008-09-30 - -
AMENDMENT 2008-09-04 - -
AMENDMENT 2007-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State