Search icon

ST. THOMAS COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ST. THOMAS COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N95000002085
FEI/EIN Number 650583711

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

Address: 805 GLENN PARKWAY, HOLLYWOOD, FL, 33021
Mail Address: 12811 Country Glen Drive, coopercity, FL, 33330, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYNGOLIL JOY President 12811 country glen drive, cooper city, FL, 33330
PYNGOLIL JOY Director 12811 country glen drive, cooper city, FL, 33330
ALIAS P A Secretary 2330 NW 139 AVE, SUNRISE, FL, 33323
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 Secretary 7127 NW 44 ST, CORAL SPRINGS, FL, 33065
VARSHESE MATHEW Director 7127 NW 44 ST, CORAL SPRINGS, FL, 33065
PYNGOLIL JOY Agent 12811 country glen drive, cooper city, FL, 33330

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 - 805 GLENN PARKWAY, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 12811 country glen drive, cooper city, FL 33330 -
CHANGE OF MAILING ADDRESS 2013-06-11 805 GLENN PARKWAY, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 805 GLENN PARKWAY, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1996-07-23 - -

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 Apr 2025

Sources: Florida Department of State