Entity Name: | THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CORAL SPRINGS, FLORIDA, 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: | 16 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 1989 (36 years ago) |
Document Number: | N23906 |
FEI/EIN Number |
650053586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12603 NW 6TH COURT, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 12603 NW 6TH COURT, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGHBALI SHAHEEN M | Treasurer | 12603 NW 6TH CT, CORAL SPRINGS, FL, 33071 |
LALEZARI MITRA M | Director | 10649 N.W 49 COURT, CORAL SPRINGS, FL, 33076 |
OTERO ANTONIO M | Chairman | 1822 NW 104TH AVE, CORAL SPRINGS, FL, 33071 |
RAMZI NADER M | Vice Chairman | 8850 NW 55TH PLACE, CORAL SPRINGS, FL, 33067 |
LALEZARI JOHN M | Director | 10649 NW 49TH COURT, CORAL SPRINGS, FL, 33076 |
Lalezari Ashley M | Secretary | 10649 NW 49 COURT, CORAL SPRINGS, FL, 33076 |
EGHBALI SHAHEEN M | Agent | 12603 N.W 6th Court, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-27 | EGHBALI, SHAHEEN MR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 12603 N.W 6th Court, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 12603 NW 6TH COURT, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-01 | 12603 NW 6TH COURT, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 1989-02-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State