Entity Name: | THE ANCHOR CHURCH, 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: | 18 Jan 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N12000000603 |
FEI/EIN Number |
455198194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2260 COLUMBIA, WESTON, FL, 33326, US |
Address: | 2260 Columbia, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT ERIK | President | 2260 Columbia, WESTON, FL, 33326 |
Bennett Erik | Agent | 2260 COLUMBIA, WESTON, FL, 33326 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118129 | HOPE ANYWHERE | EXPIRED | 2019-11-01 | 2024-12-31 | - | 2260 COLUMBIA, WESTON, FL, 33326 |
G16000073603 | HOPE FELLOWSHIP CHURCH | EXPIRED | 2016-07-25 | 2021-12-31 | - | 1555 BONAVENTURE BLVD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2260 Columbia, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 2260 COLUMBIA, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-19 | Bennett, Erik | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 2260 Columbia, WESTON, FL 33326 | - |
AMENDMENT AND NAME CHANGE | 2012-06-11 | THE ANCHOR CHURCH, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-09-11 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-18 |
Amendment and Name Change | 2012-02-11 |
Domestic Non-Profit | 2012-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State