Entity Name: | THE CHURCH IN 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: | 13 Dec 1988 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Dec 2009 (15 years ago) |
Document Number: | N29680 |
FEI/EIN Number |
27-3567849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3200 College Avenue, Davie, FL, 33314, US |
Mail Address: | 3901 W Broward Boulevard, P.O. Box 120742, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lara Pedro | President | 9232 W 33 Ct, Hialeah, FL, 33018 |
Lara Pedro | Director | 9232 W 33 Ct, Hialeah, FL, 33018 |
DE LEON ANIBAL | Vice President | 733 SW 110th Ln., Pembroke Pines, FL, 33025 |
DE LEON ANIBAL | Director | 733 SW 110th Ln., Pembroke Pines, FL, 33025 |
Miranda Peter | Secretary | 6716 NW 70th Street, Tamarac, FL, 33321 |
PATINO ELKIN | SPEA | 8201 NW 73RD AVENUE, TAMARAC, FL, 33321 |
ANTUNEZ CARLOS | Spea | 241 SE PARK STREET, DANIA BEACH, FL, 33004 |
Martinez Jorge | Agent | 2030 S. Ocean Dr, Hallandale, FL, 33009 |
Vilasuso Jose | Treasurer | 17353 NW 62 Pl, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-26 | 3200 College Avenue, # SD 105, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2022-05-09 | 3200 College Avenue, # SD 105, Davie, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-04 | 2030 S. Ocean Dr, Apt 708, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | Martinez, Jorge | - |
CANCEL ADM DISS/REV | 2009-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1994-03-08 | THE CHURCH IN FORT LAUDERDALE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-07-26 |
AMENDED ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2022-04-09 |
AMENDED ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State