Search icon

CITYCHURCH FORT LAUDERDALE, INC.

Company Details

Entity Name: CITYCHURCH FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: N10000000560
FEI/EIN Number 271589259
Address: 823 NE 28th St, WILTON Manors, FL, 33334, US
Mail Address: 401 E Las Olas Boulevard, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Brad Schmidt Agent 401 E Las Olas Boulevard, FORT LAUDERDALE, FL, 33301

President

Name Role Address
SCHMIDT BRADLEY D President 1717 NE 7TH STREET, FORT LAUDERDALE, FL, 33304

Vice President

Name Role Address
HUNTER FREDRICK B Vice President 1353 Middle River Drive, FORT LAUDERDALE, FL, 33304

Secretary

Name Role Address
CARPENTER THOMAS T Secretary 2408 NE 19th Ave, WILTON MANORS, FL, 33305

Director

Name Role Address
JONES BRAD Director 912 NE 7th Street, Pompano Beach, FL, 33060

Treasurer

Name Role Address
SMITH DARLENE Treasurer 3200 N. COURSE LN #213, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 823 NE 28th St, WILTON Manors, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2020-03-21 Brad, Schmidt No data
CHANGE OF MAILING ADDRESS 2017-04-28 823 NE 28th St, WILTON Manors, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 401 E Las Olas Boulevard, Suite 130-545, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
Amendment 2024-05-13
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State