Search icon

CHRISTIAN LOVE FELLOWSHIP OF DEERFIELD BEACH, INC.

Company Details

Entity Name: CHRISTIAN LOVE FELLOWSHIP OF DEERFIELD BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2012 (12 years ago)
Document Number: N12000009013
FEI/EIN Number 80-0859099
Address: 2053 SW 17th Drive, Deerfield Beach, FL, 33442, US
Mail Address: 2053 SW 17th Drive, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUADAGNINO ANTHONY Agent 2053 SW 17th Drive, Deerfield Beach, FL, 33442

President

Name Role Address
GUADAGNINO ANTHONY J President 2053 SW 17th Drive, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
Guadagnino Rosalind Treasurer 2053 SW 17th Drive, Deerfield Beach, FL, 33442

Director

Name Role Address
BURNEY EDDIE Director 1401 SW 5 AVE., DEERFIELD BEACH, FL, 33441
Reckley Juanita Director 297 SW 10th Street, Deerfield Beach, FL, 33441

Secretary

Name Role Address
Korbel John Secretary 297 SW 10TH STREET, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041907 DEERFIELD BEACH CHRISTIAN MINISTERIAL ASSOCIATION ACTIVE 2021-03-26 2026-12-31 No data 297 SW 10TH STREET, DEERFIELD BEACH, FL, 33441
G19000056872 THE CHILDREN'S ARK EXPIRED 2019-05-10 2024-12-31 No data 297 SW 10TH STREET, DEERFIELD BEACH, FL, 33441
G15000001056 CASA ESPERANZA ACTIVE 2015-01-05 2025-12-31 No data 297 SW 10TH STREET, DEERFIELD BEACH, FL, 33441
G13000033841 CLF CHURCH ACTIVE 2013-04-08 2028-12-31 No data 297 SW 10TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 2053 SW 17th Drive, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2023-11-09 2053 SW 17th Drive, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-09 2053 SW 17th Drive, Deerfield Beach, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State