Entity Name: | BROWARD COMMUNITY POWERHOUSE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N16000010519 |
FEI/EIN Number | 47-2316722 |
Address: | 4611 S. University Drive, Davie, FL, 33328, US |
Mail Address: | 4611 S. Univewrsity Drive, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILTSHIRE SHERRYANN | Agent | 4611 S. University Drive, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
GORDON BEVERLY | Director | 4857 NW 9th Street, Plantation, FL, 33317 |
BROWN MCKOY | Director | 1107 N. 46TH TERRACE, HOLLYWOOD, FL, 33021 |
JEFFERSON ALDITH K | Director | 1020 SW 76TH AVENUE, NORTH LAUDERDALE, FL, 33068 |
ALEXIS DIERLINE | Director | 20700 NW 31ST AVENUE, MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
WILTSHIRE SHERRYANN A | President | 4611 S. University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-01-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 4611 S. University Drive, Suite# 438, Davie, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 4611 S. University Drive, Suite# 438, Davie, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 4611 S. University Drive, Suite 438, Davie, FL 33328 | No data |
Name | Date |
---|---|
Amendment | 2018-01-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-27 |
Domestic Non-Profit | 2016-10-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State