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 |
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 |
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 | - |
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