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 |
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 |
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 | - |
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