Search icon

CHURCH UNIVERSAL AND TRIUMPHANT COMMUNITY TEACHING CENTER OF PALM BEACH COUNTY, FLORIDA, INC.

Company Details

Entity Name: CHURCH UNIVERSAL AND TRIUMPHANT COMMUNITY TEACHING CENTER OF PALM BEACH COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: N07000010215
FEI/EIN Number 061833491
Address: 408 SW 10TH AVENUE, BOYNTON BEACH, FL, 33435, US
Mail Address: 408 SW 10TH AVENUE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LANGSTADT OLIVER J. E Agent 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

President

Name Role Address
CARTER MYNA President 752 SE Villandry Way, Port St Lucie, FL, 34984

Trustee

Name Role Address
CARTER ALAN Trustee 752 SE Villandry Way, Port St Lucie, FL, 34984

Secretary

Name Role Address
LAMORE CHRISTINE Secretary 86 Lyndhurst D, Deerfield Beach, FL, 33442

Vice President

Name Role Address
CLARE NADINE Vice President 408 SW 10th Ave, Boynton Beach, FL, 33435

Treasurer

Name Role Address
MARTIN SARA Treasurer 5220 NW 26th Ct, Margate, FL, 33063

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 408 SW 10TH AVENUE, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2022-02-01 408 SW 10TH AVENUE, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 No data
AMENDMENT 2009-06-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
Amendment 2022-03-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State