Search icon

ST. LUKE'S MARTHOMA CHURCH, INC. SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: ST. LUKE'S MARTHOMA CHURCH, INC. SOUTH 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 Oct 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 1995 (29 years ago)
Document Number: N93000004710
FEI/EIN Number 650447074

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

Address: 6101 NW 9TH STREET, MARGATE, FL, 33063
Mail Address: 6101 NW 9TH STREET, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mathew Suku PRev President 2522 NW 92ND AVE., CORAL SPRINGS, FL, 33065
Mathew Suku PRev Director 2522 NW 92ND AVE., CORAL SPRINGS, FL, 33065
Thomas Basil Secretary 7246 Davit Circle, Lake Worth, FL, 33467
Mathew Sajeev Vice President 6113 Bear Creek Ct, Lake Worth, FL, 33467
Daniel Vijay Rev Treasurer 9565 Tavernier Dr, Boca Raton, FL, 33496
Baruch Unmesh Treasurer 780 Clearbrook park Cir, Delray Beach, FL, 33445
Thomas Basil Agent 6101 NW 9TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-04 Thomas, Basil -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 6101 NW 9TH STREET, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-02 6101 NW 9TH STREET, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 1998-07-02 6101 NW 9TH STREET, MARGATE, FL 33063 -
AMENDMENT AND NAME CHANGE 1995-12-13 ST. LUKE'S MARTHOMA CHURCH, INC. SOUTH FLORIDA -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State