Search icon

ST. THOMAS COMMUNITY SERVICES, INC.

Company Details

Entity Name: ST. THOMAS COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N95000002085
FEI/EIN Number 65-0583711
Address: 805 GLENN PARKWAY, HOLLYWOOD, FL 33021
Mail Address: 12811 Country Glen Drive, coopercity, FL 33330
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PYNGOLIL, JOY Agent 12811 country glen drive, cooper city, FL 33330

President

Name Role Address
PYNGOLIL, JOY President 12811 country glen drive, cooper city, FL 33330

Director

Name Role Address
PYNGOLIL, JOY Director 12811 country glen drive, cooper city, FL 33330
ALIAS, P A Director 2330 NW 139 AVE, SUNRISE, FL 33323
JOSEPH, C D Director 980 NE 170 ST #208, MIAMI, FL 33162
VARSHESE, MATHEW Director 7127 NW 44 ST, CORAL SPRINGS, FL 33065

Secretary

Name Role Address
ALIAS, P A Secretary 2330 NW 139 AVE, SUNRISE, FL 33323
VARSHESE, MATHEW Secretary 7127 NW 44 ST, CORAL SPRINGS, FL 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080413 CHRISTIAN COUNSELING AND MEDIATION SERVICES EXPIRED 2012-08-14 2017-12-31 No data 805 GLENN PARKWAY, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 12811 country glen drive, cooper city, FL 33330 No data
CHANGE OF MAILING ADDRESS 2013-06-11 805 GLENN PARKWAY, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 805 GLENN PARKWAY, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2003-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1996-07-23 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-23
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-05-28
ANNUAL REPORT 2009-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State