Search icon

PRIDE OF FORT LAUDERDALE TEMPLE 395 CORP - Florida Company Profile

Company Details

Entity Name: PRIDE OF FORT LAUDERDALE TEMPLE 395 CORP
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: 22 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: N15000010361
FEI/EIN Number 46-5637174

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

Address: 712 NW 2ND STREET, FT LAUDERDALE, FL, 33311
Mail Address: 1033 NW 6th Street, Suite 101, Fort Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JULIA President 2813 SW 3RD STREET, FORT LAUIDERDALE, FL, 33312
PELZER SHEILA Vice President 680 NW 20TH COURT, POMPANA BEACH, FL, 33060
Hankerson Nadine Secretary 1033 NW 6th Street, Suite 101, Fort Lauderdale, FL, 33311
LEWIS THELMA Treasurer 11012 NW 43RD TERRACE, LAUDERHILL, FL, 33313
HANKERSON NADINE Agent 2511 NW 18 Ct, Ft. Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 2501 FRANKLIN PARK DRIVE, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2025-01-27 2501 FRANKLIN PARK DRIVE, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 2813 NW 18TH COURT, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2025-01-27 THOMAS , JULIA -
CHANGE OF MAILING ADDRESS 2023-03-31 712 NW 2ND STREET, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 2511 NW 18 Ct, Ft. Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-04-08 HANKERSON, NADINE -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State