Search icon

CENTER FOR SPIRITUAL LIVING PALM BEACHES, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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. -

Documents

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