Search icon

THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF CORAL SPRINGS, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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