Search icon

RIVER OF GRASS UNITARIAN UNIVERSALIST CONGREGATION CAPITAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: RIVER OF GRASS UNITARIAN UNIVERSALIST CONGREGATION CAPITAL FOUNDATION, 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: 09 Mar 2011 (14 years ago)
Date of dissolution: 02 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: N11000002485
FEI/EIN Number 275286663

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

Address: 3225 N. Hiatus Road, Sunrise, FL, 33345, US
Mail Address: 3225 N. Hiatus Road, Sunrise, FL, 33345, US
ZIP code: 33345
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERUBINI RITA Vice President 3225 N. Hiatus Road, Sunrise, FL, 33345
BOUTRON AHYSA Secretary 3225 N. Hiatus Road, Sunrise, FL, 33345
McLaren Mallory President 3225 N. Hiatus Road, Sunrise, FL, 33345
Lundell Maureen Trustee 3225 N. Hiatus Road, Sunrise, FL, 33345
SCHWARTZ ROY I Agent 1101 NW 108 AVE, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-02 - WITH NOTICE
CHANGE OF MAILING ADDRESS 2023-04-23 3225 N. Hiatus Road, Unit 452485, Sunrise, FL 33345 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 3225 N. Hiatus Road, Unit 452485, Sunrise, FL 33345 -
AMENDMENT 2022-11-10 - -
AMENDMENT 2022-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 1101 NW 108 AVE, PLANTATION, FL 33322 -
AMENDMENT 2021-09-02 - -
AMENDMENT AND NAME CHANGE 2019-05-28 RIVER OF GRASS UNITARIAN UNIVERSALIST CONGREGATION CAPITAL FOUNDATION, INC. -
AMENDED AND RESTATEDARTICLES 2018-06-01 - -

Documents

Name Date
Voluntary Dissolution 2023-08-02
ANNUAL REPORT 2023-04-23
Amendment 2022-11-10
Amendment 2022-10-05
ANNUAL REPORT 2022-02-12
Amendment 2021-09-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-26
Amendment and Name Change 2019-05-28
ANNUAL REPORT 2019-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State