Search icon

EMMANUEL FELLOWSHIP CENTER, CORP - Florida Company Profile

Company Details

Entity Name: EMMANUEL FELLOWSHIP CENTER, CORP
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: 30 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: N07000011492
FEI/EIN Number 261488123

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

Address: 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435, US
Mail Address: 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JOSEPH B Past 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435
WILLIAMS RETA Treasurer 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435
BELL NOVLYN Secretary 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435
SMITH VILDA Asst 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435
BAILEY PAULINE Asst 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435
BROWN ANNMARIE B Exec 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL, 33435
APM TAX & BUSINESS CONSULTING SERVICE INC Agent 6703 STONE CREEK STREET, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 6703 STONE CREEK STREET, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2016-04-25 APM TAX & BUSINESS CONSULTING SERVICE INC -
REINSTATEMENT 2012-05-02 - -
CHANGE OF MAILING ADDRESS 2012-05-02 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 121 NORTH WEST 8TH AVENUE, BOYNTON BEACH, FL 33435 -
PENDING REINSTATEMENT 2012-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State