Search icon

THE CHURCH IN FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State