Search icon

ST. JOSEPH WESLEYAN METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOSEPH WESLEYAN METHODIST CHURCH, 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: 23 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N07273
FEI/EIN Number 592913807

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

Address: REV. BARBARA L. NELSON, 244 N.W. 5TH AVE., DANIA, FL, 33004, US
Mail Address: 6316 S.W. 19TH ST, MIRAMAR, FL, 33023, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BARBARA REV. President 6316 S.W. 19TH ST, MIRAMAR, FL, 33023
NELSON BARBARA REV. Director 6316 S.W. 19TH ST, MIRAMAR, FL, 33023
Brennen michael Director 3518 Montresor, Delray Beach, FL, 33445
roker marline Agent 802 NE 2ND CT, BOYNTON BEACH, FL, 33435
NELSON RONALD DEACON Secretary 6316 S.W. 19TH ST, MIRAMAR, FL, 33023
ROBINSON NADINE REV. Director 4211 SW 28TH ST, WEST PARK, FL, 33023
THOMAS MAMIE Director 3401 NW 18TH PLACE, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 roker, marline -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 REV. BARBARA L. NELSON, 244 N.W. 5TH AVE., DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 2018-02-23 REV. BARBARA L. NELSON, 244 N.W. 5TH AVE., DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 802 NE 2ND CT, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-03-29
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State