Entity Name: | FIRST CHURCH OF CHRIST, SCIENTIST OF FORT LAUDERDALE, FLORIDA |
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: | 19 Dec 1989 (35 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 02 Jan 1990 (35 years ago) |
Document Number: | N35764 |
FEI/EIN Number |
590774182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 South Federal Highway, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1005 South Federal Highway, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duncan George | Chairman | 1141 NW 78 Terrace, Plantation, FL, 33322 |
Kurtz Jonathan | Trustee | 4371 NE 15 Ave, Oakland Park, FL, 33334 |
Tozzie Sandra | Trustee | 2824 NE 22nd Street, Fort Lauderdale, FL, 33305 |
Kurtz Jonathan L | Agent | 1005 South Federal Highway, Fort Lauderdale, FL, 33316 |
Flood Mary L | Vice Chairman | 14451 Fairfax Place, Davie, FL, 333256331 |
Machayo Moses | Trustee | 3800 South Flamingo Rd, Ft Lauderdale, FL, 33303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Kurtz, Jonathan L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 1005 South Federal Highway, Fort Lauderdale, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 1005 South Federal Highway, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 1005 South Federal Highway, Fort Lauderdale, FL 33316 | - |
EVENT CONVERTED TO NOTES | 1990-01-02 | - | - |
EVENT CONVERTED TO NOTES | 1989-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-03 |
AMENDED ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State