Search icon

THEOLOGICAL COLLEGE AND SEMINARY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THEOLOGICAL COLLEGE AND SEMINARY OF FLORIDA, 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N11000008876
FEI/EIN Number 453322477

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

Address: 2637 E ATLANTIC BLVD., #21439, POMPANO BEACH, FL, 33062
Mail Address: 2637 E ATLANTIC BLVD., #21439, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ISAAC Director 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
RIVERA ISAAC President 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
RIVERA ISAAC Treasurer 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
RIVERA LUCY Director 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
RIVERA LUCY Vice President 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
RIVERA LUCY President 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
RIVERA LUCY Secretary 2637 E ATLANTIC BLVD. # 21439, POMPANO BEACH, FL, 33062
Rivera Isaac Agent 2637 E ATLANTIC BLVD., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-31 Rivera, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2013-03-31 2637 E ATLANTIC BLVD., #21439, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-25 2637 E ATLANTIC BLVD., #21439, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-06-25 2637 E ATLANTIC BLVD., #21439, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-05-30
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State