Entity Name: | CRUCIFORM CHURCH, 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: | 11 May 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2022 (3 years ago) |
Document Number: | N15000004752 |
FEI/EIN Number |
47-3981451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 NE 1st Ave., Hallandale Beach, FL, 33009, US |
Mail Address: | 6424 Dawson St., Hollywood, FL, 33023, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSA DAVID JR | President | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
ROSA DAVID JR | Director | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
SAVILLE JAMES | Secretary | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
SAVILLE JAMES | Director | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
SEWELL-RUSH FERN | Treasurer | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
SEWELL-RUSH FERN | Director | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
ROSA DAVID JR. | Agent | 320 NE 1st Ave., Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 320 NE 1st Ave., Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2023-03-21 | 320 NE 1st Ave., Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-21 | 320 NE 1st Ave., Hallandale Beach, FL 33009 | - |
AMENDMENT | 2022-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-22 | ROSA, DAVID, JR. | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-21 |
Amendment | 2022-08-22 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-06-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State