Entity Name: | FAMILY SUPPORT MINISTRY, 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 Nov 1999 (25 years ago) |
Date of dissolution: | 14 Jun 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jun 2010 (15 years ago) |
Document Number: | N99000006533 |
FEI/EIN Number |
650957920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1497 NW 126 WAY, SUNRISE, FL, 33323 |
Mail Address: | 1497 NW 126 WAY, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIORENZA EXY L | Administrator | 1497 NW 126 WAY, SUNRISE, FL, 33323 |
LIVIA LAVILLA | President | 9961 NOB HILL PLACE, SUNRISE, FL, 33351 |
TORTOLERO OSCAR L | Treasurer | 9947 NOB HILL PLACE, SUNRISE, FL, 33351 |
TORTOLERO OSCAR L | Director | 9947 NOB HILL PLACE, SUNRISE, FL, 33351 |
NORIEGA RAFAEL | Director | 3703 NW 121 AVE, FORT LAUDERDALE, FL, 33323 |
NORIEGA RAFAEL | Vice President | 3703 NW 121 AVE, FORT LAUDERDALE, FL, 33323 |
MCEWEN GLENIS | Director | 1205 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316 |
MCEWEN GLENIS | Vice President | 1205 SEABREEZE BLVD, FORT LAUDERDALE, FL, 33316 |
FIORENZA EXY L | Agent | 1497 NW 126 WAY, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-06-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-02-06 | 1497 NW 126 WAY, SUNRISE, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-06 | FIORENZA, EXY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-06 | 1497 NW 126 WAY, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-13 | 1497 NW 126 WAY, SUNRISE, FL 33323 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-06-14 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-02-06 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-05-20 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-09-08 |
ANNUAL REPORT | 2001-09-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State