Entity Name: | SALT LIFE CHURCH- SOUTH FLORIDA 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: | 11 Mar 2014 (11 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: | N14000002447 |
FEI/EIN Number |
464605318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11044 Bismarck Pl, Cooper City, FL, 33026, US |
Mail Address: | 11044 Bismarck Pl, Cooper City, FL, 33026, US |
ZIP code: | 33026 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINGSLEY ERIK D | President | 11044 Bismarck Pl, Cooper City, FL, 33026 |
KINGSLEY ERIK | Agent | 11044 Bismarck Place, Cooper City, FL, 33026 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000086561 | SALT LIFE PREPARATORY SCHOOL | ACTIVE | 2020-07-22 | 2025-12-31 | - | 11044 BISMARCK PLACE, COOPER CITY, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-29 | 11044 Bismarck Pl, Cooper City, FL 33026 | - |
REINSTATEMENT | 2020-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-29 | KINGSLEY, ERIK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 11044 Bismarck Place, Cooper City, FL 33026 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 11044 Bismarck Pl, Cooper City, FL 33026 | - |
AMENDMENT | 2015-02-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-12-06 |
REINSTATEMENT | 2020-05-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-03 |
Amendment | 2015-02-03 |
Domestic Non-Profit | 2014-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State