Entity Name: | FRATERNITY FAMILY WORSHIP COMMUNITY CENTER, 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: | 30 Sep 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N15000009545 |
FEI/EIN Number |
27-3894564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6150 NW 11th STREET, SUNRISE, FL, 33313, US |
Mail Address: | 6150 NW 11th STREET, SUNRISE, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ODICLAIR JOSEPH, REV., PASTOR | Chief Executive Officer | 2110 N.W.42nd AVENUE, LAUDERHILL, FL, 33313 |
PIERRE JUNIE | Vice President | 3640 NW 44 TERRACE, LAUDERHILL, FL, 33313 |
EVELYN JOSEPH D | Secretary | 6000 N.W. 59th STREET, SUNRISE, FL, 33313 |
SENEQUE GLADYS PASTOR | BOAR | 321 NW 43 STREET, OAKLAND PARK, FL, 33309 |
LARATTE GEORGE | Treasurer | 600 NW 19TH STREET, SUNRISE, FL, 33313 |
SIMONE MARIE | Assistant | 6401 NW 24TH PLACE, SUNRISE, FL, 33313 |
JOSEPH ODICLAIR REV | Agent | 2110 N.W. 42nd AVENUE, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 6150 NW 11th STREET, SUNRISE, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 6150 NW 11th STREET, SUNRISE, FL 33313 | - |
REINSTATEMENT | 2020-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 2110 N.W. 42nd AVENUE, LAUDERHILL, FL 33313 | - |
REINSTATEMENT | 2018-03-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-07 | JOSEPH, ODICLAIR, REV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-04-16 |
REINSTATEMENT | 2018-03-07 |
ANNUAL REPORT | 2016-01-06 |
Domestic Non-Profit | 2015-09-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State