Search icon

THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PLANTATION, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SPIRITUAL ASSEMBLY OF THE BAHA'IS OF PLANTATION, FLORIDA, 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: 29 Jan 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Sep 2003 (22 years ago)
Document Number: N41933
FEI/EIN Number 650180992

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

Address: 1031 S.W. 67 TERR., PLANTATION, FL, 33317
Mail Address: 1031 S.W. 67 TERR., PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNER DWAYNE Chairman 400 Holly Lane, PLANTATION, FL, 33317
WARD-BENJAMIN TANYA Secretary 6821 CYPRESS ROAD # 24D, PLANTATION, FL, 33317
CANTVILLE COVEY Treasurer 1031 SW 67TH TERRACE, PLANTATION, FL, 33317
RAYNER ZIA N Director 400 HOLLY LANE, PLANTATION, FL, 33317
CANTVILLE SUZANNE Vice President 1031 SW 67TH TERR, PLANTATION, FL, 33317
RATTIGAN DENISE SEC Director 1031 S.W. 67 TERR., PLANTATION, FL, 33317
EARNEST MARY Agent 103 NE 4th Street, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 103 NE 4th Street, Fort Lauderdale, FL 33301 -
ADMIN DISS/REV CANCELATION 2003-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-05 1031 S.W. 67 TERR., PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2000-12-05 1031 S.W. 67 TERR., PLANTATION, FL 33317 -
REGISTERED AGENT NAME CHANGED 1998-04-30 EARNEST, MARY -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-06-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State