Entity Name: | AFRICAN CHRISTIAN ECUMENICAL MINISTERIAL FELLOWSHIP OF BROWARD COUNTY, 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: | 15 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2015 (10 years ago) |
Document Number: | N09000008962 |
FEI/EIN Number |
271067119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
Mail Address: | P.O. Box 590808, Tamarac, FL, 33311, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS BANCROFT Rev. | President | 3900 N State Rd 7, Lauderhill, FL, 33319 |
GEORGE STEPHEN Rev. | Treasurer | 5624 Pembroke Road, West Park, FL, 33023 |
Bowen Lincoln Rev | Secretary | 2100 NW 56th Ave., Lauderhill, FL, 33313 |
Williams Bancroft Rev. | Agent | 3900 N. State Road 7, Lauderdale Lakes, FL, 33319 |
Melek Stanley Rev. | Vice President | 3500 West Oakland Park, LAUDERDALE LAKES, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 3900 N. State Road 7, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 3900 N. State Road 7, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Williams, Bancroft, Rev. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 3900 N. State Road 7, Lauderdale Lakes, FL 33319 | - |
REINSTATEMENT | 2015-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-10-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State