Entity Name: | CENTER FOR SPIRITUAL LIVING PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
CENTER FOR SPIRITUAL LIVING PALM BEACHES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Aug 2012 (13 years ago) |
Document Number: | N12000007590 |
FEI/EIN Number |
46-0726118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2075 VENTNOR P, Deerfield Beach, FL 33442 |
Mail Address: | 2075 VENTNOR P, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Churchman, Judith A, Rev. | Agent | 2075 Ventnor P, Deerfield Beach, FL 33442 |
Churchman, Judith A, Rev. | Pastor | 2075 VENTNOR P, Deerfield Beach, FL 33442 |
Luckin, Robert A, Rev. Dr. | Asst. Minister | 2075 Ventnor P, Deerfield Beach, FL 33442 |
Marchman, Sandra Jean | Other | 691 Snead Circle, West Palm Beach, FL 33413-1250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 2075 Ventnor P, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-20 | 2075 VENTNOR P, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-11-20 | 2075 VENTNOR P, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Churchman, Judith A, Rev. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State