Search icon

THE CHURCH IN FORT LAUDERDALE, INC.

Company Details

Entity Name: THE CHURCH IN FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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
Address: 3200 College Avenue, # SD 105, Davie, FL 33314
Mail Address: 3901 W Broward Boulevard, P.O. Box 120742, Fort Lauderdale, FL 33312
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez, Jorge Agent 2030 S. Ocean Dr, Apt 708, Hallandale, FL 33009

President

Name Role Address
Lara, Pedro President 9232 W 33 Ct, Hialeah, FL 33018

Director

Name Role Address
Lara, Pedro Director 9232 W 33 Ct, Hialeah, FL 33018
DE LEON, ANIBAL Director 733 SW 110th Ln., Apt. # 102 Pembroke Pines, FL 33025

Vice President

Name Role Address
DE LEON, ANIBAL Vice President 733 SW 110th Ln., Apt. # 102 Pembroke Pines, FL 33025

Secretary

Name Role Address
Miranda, Peter Secretary 6716 NW 70th Street, Tamarac, FL 33321

Treasurer

Name Role Address
Vilasuso, Jose Treasurer 17353 NW 62 Pl, Miami, FL 33015

SPEAKER

Name Role Address
PATINO, ELKIN SPEAKER 8201 NW 73RD AVENUE, TAMARAC, FL 33321

Speaker

Name Role Address
ANTUNEZ, CARLOS Speaker 241 SE PARK STREET, APT. # 3 DANIA BEACH, FL 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-26 3200 College Avenue, # SD 105, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2022-05-09 3200 College Avenue, # SD 105, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-04 2030 S. Ocean Dr, Apt 708, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2016-03-14 Martinez, Jorge No data
CANCEL ADM DISS/REV 2009-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 1994-03-08 THE CHURCH IN FORT LAUDERDALE, INC. No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State