Entity Name: | FLORIDA COAST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Jun 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | N16000006388 |
FEI/EIN Number | 81-3140537 |
Address: | 5555 N. OCEAN BLVD, UNIT 60, LAUDERDALE-BY-THE-SEA, FL, 33308, US |
Mail Address: | 5555 N. OCEAN BLVD, UNIT 60, LAUDERDALE-BY-THE-SEA, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
M. GLENN CURRAN, III, P.A. | Agent |
Name | Role | Address |
---|---|---|
TROTTER LAWRENCE C | President | 5555 N. OCEAN BLVD., UNIT 60, LAUDERDALE-BY-THE-SEA, FL, 33308 |
Name | Role | Address |
---|---|---|
Bostwick Dane | Treasurer | 321 Berkeley Pl, Georgetown, TX, 78628 |
Name | Role | Address |
---|---|---|
Alexander Powell | Secretary | 1440 SW 24th Terr, Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
Joseph Luzinski | Vice President | 2140 NE 44th St, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-06-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-10-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-09 |
Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State