Search icon

EMMANUEL CHRISTIAN CENTER MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: EMMANUEL CHRISTIAN CENTER MINISTRIES, 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: 05 Feb 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2005 (20 years ago)
Document Number: N36575
FEI/EIN Number 650179413

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 216 SW 2 CT., DEERFIELD BEACH, FL, 33441, US
Mail Address: 216 SW 2 CT., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES, NATHANIEL B. President 2605 SW 14TH DRIVE, DEERFIELD BEACH, FL, 33442
KNOWLES ANDREA C Director 6193 ROCK ISLAND ROAD APT # 406, TAMARAC, FL, 33319
HENRY GAIL J Secretary 347 SE 30TH AVE, DEERFIELD BCH, FL, 33442
HENRY GAIL J Director 347 SE 30TH AVE, DEERFIELD BCH, FL, 33442
POITIER DAN E Director 360 NW 4TH AVE, DEERFIELD BEACH, FL, 33441
KNOWLES NATHANIEL B Agent 2605 SW 14TH DRIVE, DEERFIELD BEACH, FL, 33442
KNOWLES, NATHANIEL B. Chairman 2605 SW 14TH DRIVE, DEERFIELD BEACH, FL, 33442
KNOWLES, NATHANIEL B. Director 2605 SW 14TH DRIVE, DEERFIELD BEACH, FL, 33442
KNOWLES, LINDA P. MDV 2605 SW 14TH DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-29 216 SW 2 CT., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2605 SW 14TH DRIVE, DEERFIELD BEACH, FL 33442 -
NAME CHANGE AMENDMENT 2005-09-09 EMMANUEL CHRISTIAN CENTER MINISTRIES, INC -
REGISTERED AGENT NAME CHANGED 2005-05-08 KNOWLES, NATHANIEL BPCD -
CHANGE OF PRINCIPAL ADDRESS 1995-05-22 216 SW 2 CT., DEERFIELD BEACH, FL 33441 -
AMENDMENT 1991-03-15 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State