Search icon

FLORIDIAN FAMILY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDIAN FAMILY CHURCH, 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: 04 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N98000006727
FEI/EIN Number 582425219

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

Address: 831 N 69 AVE, HOLLYWOOD, FL, 33024
Mail Address: 831 N 69 AVE, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS PERRY Chairman 17586 NW 7T HCT., PEMBROKE PINES, FL, 33029
ELLIS PERRY Director 17586 NW 7T HCT., PEMBROKE PINES, FL, 33029
ELLIS ROBBIE Vice President 17506 N.W. 7 COURT, PEMBROKE PINES, FL, 33029
ELLIS ROBBIE Director 17506 N.W. 7 COURT, PEMBROKE PINES, FL, 33029
TIBBETS LENA Secretary 3856 SOUTH CIRCLE DRIVE #4, HOLLYWOOD, FL, 33021
TIBBETS LENA Director 3856 SOUTH CIRCLE DRIVE #4, HOLLYWOOD, FL, 33021
ROMERO CARLOS President 7139 WEST 38 TERRACE, HIALEAH, FL, 33012
ROMERO CARLOS Director 7139 WEST 38 TERRACE, HIALEAH, FL, 33012
ROMERO CARLOS Agent 7139 WEST 38 TERRACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2003-09-15 FLORIDIAN FAMILY CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 7139 WEST 38 TERRACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2002-03-25 831 N 69 AVE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2002-03-25 ROMERO, CARLOS -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 831 N 69 AVE, HOLLYWOOD, FL 33024 -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-29
Name Change 2003-09-15
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-06-20
REINSTATEMENT 1999-11-22
Domestic Non-Profit 1998-12-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State