Entity Name: | FAITH CHURCH OF FORT LAUDERDALE, 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: | 17 Jun 1988 (37 years ago) |
Document Number: | N26987 |
FEI/EIN Number |
650055962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11948 NW 11TH CT, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 11948 N.W. 11 COURT, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALESSI, MARK P. | Vice President | 10331 NW 14th Street, PLANTATION, FL, 33322 |
ALESSI WANDA G | Secretary | 11948 N.W. 11 COURT, CORAL SPRINGS, FL, 33071 |
ALESSI WANDA G | Director | 11948 N.W. 11 COURT, CORAL SPRINGS, FL, 33071 |
ALESSI, PAUL JR. | President | 11948 NW 11 CT, CORAL SPRINGS, FL, 33071 |
ALESSI, PAUL JR. | Director | 11948 NW 11 CT, CORAL SPRINGS, FL, 33071 |
ALESSI, MARK P. | Director | 10331 NW 14th Street, PLANTATION, FL, 33322 |
FERKOVICH, MADELINE A. | Treasurer | 7919 NW 35TH PL, GAINESVILLE, FL, 32606 |
FERKOVICH, MADELINE A. | Director | 7919 NW 35TH PL, GAINESVILLE, FL, 32606 |
ALESSI, PAUL JR. | Agent | 11948 NW 11 CT, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 11948 NW 11TH CT, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-21 | 11948 NW 11 CT, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 1999-11-16 | 11948 NW 11TH CT, CORAL SPRINGS, FL 33071 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State