Entity Name: | EPISCOPAL MENTAL HEALTH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Feb 1988 (37 years ago) |
Date of dissolution: | 28 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2019 (6 years ago) |
Document Number: | N24728 |
FEI/EIN Number |
650133444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ST. MARY MAGDALENE EPISCOPAL CHURCH, 1400 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071, US |
Mail Address: | C/O ST. MARY MAGDALENE EPISCOPAL CHURCH, 1400 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGEMAN ROBERT | Treasurer | 899 SW 15 STREET, BOCA RATON, FL, 33486 |
GOODISON LORNA | Secretary | 4233 NW 120TH WAY, SUNRISE, FL, 33323 |
Lavrar Janice | President | 700 Oleander Drive, Plantation, FL, 33317 |
Lavrar Janice | Director | 700 Oleander Drive, Plantation, FL, 33317 |
LAVRAR JANICE | Agent | C/O ST. MARY MAGDALENE EPISCOPAL CHURCH, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | C/O ST. MARY MAGDALENE EPISCOPAL CHURCH, 1400 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | C/O ST. MARY MAGDALENE EPISCOPAL CHURCH, 1400 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | C/O ST. MARY MAGDALENE EPISCOPAL CHURCH, 1400 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-07 | LAVRAR, JANICE | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1996-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
RESTATED CERTIFICATE | 1993-12-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-28 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-06-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-09-23 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State