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 |
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 |
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 | - | - |
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