Entity Name: | FAITH CHURCH OF THE NAZARENE OF 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: | 10 Jun 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2009 (16 years ago) |
Document Number: | N43787 |
FEI/EIN Number |
591572929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 NE 5TH AVENUE, FORT LAUDERDALE, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 1400 NE 5TH AVENUE, FORT LAUDERDALE, FT. LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH ROBERTS & CO., INC. | Asst | - |
MATHURIN AMBROISE | Director | 1027 NW 5TH AVE., FT. LAUDERDALE, FL, 33312 |
SAINSMYR ALEX | Past | 4239 NW 68th Way, Lauderhill, FL, 333197325 |
Michelet Salomon | Treasurer | 3360 N.W. 40th Court, Lauderdale Lakes, FL, 33309 |
Sainsmyr Alex S | Agent | 1400 NE 5TH AVE., FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-07 | Sainsmyr, Alex S | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-04 | 1400 NE 5TH AVENUE, FORT LAUDERDALE, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2011-04-04 | 1400 NE 5TH AVENUE, FORT LAUDERDALE, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-04 | 1400 NE 5TH AVE., FORT LAUDERDALE, FT. LAUDERDALE, FL 33304 | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State