Entity Name: | RANGERS OF CHRIST, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N09000004235 |
FEI/EIN Number |
300555243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 NORTHWEST 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 6800 NORTHWEST 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE ERIC W | President | 6800 NORTHWEST 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
LAWRENCE ERIC W | Director | 6800 NORTHWEST 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
Fernandez Manny | Vice President | 2571 W Hillsboro Blvd B, Deerfield Beach, FL, 33442 |
Fernandez Manny | Director | 2571 W Hillsboro Blvd B, Deerfield Beach, FL, 33442 |
Campbell Akee | Secretary | 6800 NORTHWEST 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
Campbell Akee | Director | 6800 NORTHWEST 34TH AVENUE, FORT LAUDERDALE, FL, 33309 |
Lawrence Eric W | Agent | 6800 N.W. 34th Ave, Ft. Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Lawrence, Eric Wayne | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 6800 N.W. 34th Ave, Ft. Lauderdale, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-06-13 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State