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 |
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 |
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 | - | - |
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