Search icon

LOVERS OF THE HOLY CROSS OF BA-RIA INC - Florida Company Profile

Company Details

Entity Name: LOVERS OF THE HOLY CROSS OF BA-RIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: N13000003300
FEI/EIN Number 46-3752649

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

Address: 7470 NW 37th Street, Lauderhill, FL, 33319, US
Mail Address: 7470 NW 37th Street, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN TU NGOC T Vice President 7470 NW 37th Street, Lauderhill, FL, 33319
NGUYEN QUYEN KIM T Secretary 7470 NW 37th Street, Lauderhill, FL, 33319
TRINH DUNG KIM T President 7470 NW 37th Street, Lauderhill, FL, 33319
Le Ly Lan D Chairman 7470 NW 37th Street, Lauderhill, FL, 33319
NGUYEN THUHA Sr. Co 1009 Rosewood PL Carrollton, Dallas, TX, 750063138
NGUYEN THUHA Sr. Treasurer 1009 Rosewood PL Carrollton, Dallas, TX, 750063138
TRINH DUNG T Agent 7470 NW 37 th Street, Lauderhill, FL, 33319
TRINH DUNG KIM T Treasurer 7470 NW 37th Street, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 TRINH, DUNG THI KIM -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 7470 NW 37th Street, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-01-29 7470 NW 37th Street, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 7470 NW 37 th Street, Lauderhill, FL 33319 -
AMENDMENT 2015-12-15 - -
AMENDMENT 2013-10-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State