Search icon

MIRAMAR LUTHERAN LEARNING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR LUTHERAN LEARNING CENTER, 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: 31 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: N21828
FEI/EIN Number 592820449

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

Address: 7790 LA SALLE BLVD, MIRAMAR, FL, 33023
Mail Address: 7790 LA SALLE BLVD, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KIM President 4613 N University Dr, Coral Springs, FL, 33067
ULLMANN LOIS Secretary 3198 WILSON STREET, HOLLYWOOD, FL, 33021
Vasknetz Janette Treasurer 21500 NW 8th Court, Pembroke Pines, FL, 33029
Vasknetz Janette Agent 21500 NW 8th Court, Pembrooke Pines, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 21500 NW 8th Court, Pembrooke Pines, FL 33029 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Vasknetz, Janette -
CHANGE OF PRINCIPAL ADDRESS 1990-02-21 7790 LA SALLE BLVD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 1990-02-21 7790 LA SALLE BLVD, MIRAMAR, FL 33023 -
AMENDMENT 1989-08-08 - -
AMENDMENT 1989-05-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2820449 Association Unconditional Exemption 7790 LASALLE BLVD, MIRAMAR, FL, 33023-4612 1941-07
In Care of Name % PASTOR KEVIN OGLE
Group Exemption Number 1709
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MIRAMAR LUTHERAN LEARNING CENTER INC
EIN 59-2820449
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7790 LaSalle Blvd, Miramar, FL, 330234612, US
Principal Officer's Name Janette Vasknetz
Principal Officer's Address 7790 LaSalle Blvd, Miramar, FL, 330234612, US
Organization Name MIRAMAR LUTHERAN LEARNING CENTER INC
EIN 59-2820449
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7790 Lasalle Blvd, Miramar, FL, 33023, US
Principal Officer's Name Kim Campbell
Principal Officer's Address 643 Woodgate Lane, Sunrise, FL, 33326, US
Organization Name MIRAMAR LUTHERAN LEARNING CENTER INC
EIN 59-2820449
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7790 LASALLE BLVD, MIRAMAR, FL, 330234612, US
Principal Officer's Name KIM CAMPBELL
Principal Officer's Address 643 WOODGATE LANE, SUNRISE, FL, 33326, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State