Search icon

FAITH CHURCH OF FORT LAUDERDALE, INC.

Company Details

Entity Name: FAITH CHURCH OF FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jun 1988 (37 years ago)
Document Number: N26987
FEI/EIN Number 65-0055962
Mail Address: 11948 N.W. 11 COURT, CORAL SPRINGS, FL 33071
Address: 11948 NW 11TH CT, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALESSI, PAUL JR. Agent 11948 NW 11 CT, CORAL SPRINGS, FL 33071

President

Name Role Address
ALESSI, PAUL JR. President 11948 NW 11 CT, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
ALESSI, WANDA G Secretary 11948 N.W. 11 COURT, CORAL SPRINGS, FL 33071

Director

Name Role Address
ALESSI, WANDA G Director 11948 N.W. 11 COURT, 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. Director 7919 NW 35TH PL, GAINESVILLE, FL 32606

Treasurer

Name Role Address
FERKOVICH, MADELINE A. Treasurer 7919 NW 35TH PL, GAINESVILLE, FL 32606

Vice President

Name Role Address
ALESSI, MARK P. Vice President 10331 NW 14th Street, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 11948 NW 11TH CT, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-21 11948 NW 11 CT, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 1999-11-16 11948 NW 11TH CT, CORAL SPRINGS, FL 33071 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State