Search icon

PLANTATION BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 1991 (34 years ago)
Document Number: 704609
FEI/EIN Number 591316308

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

Address: 11700 NW 28 CT., PLANTATION, FL, 33323
Mail Address: 11700 NW 28 CT., PLANTATION, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER THOMAS A President 11700 NW 28 CT., PLANTATION, FL, 33323
Hansen Henning A Deac 11700 NW 28 CT., PLANTATION, FL, 33323
Villalba Raul O Secretary 11700 NW 28 CT., PLANTATION, FL, 33323
Yachter David Deac 11700 NW 28 CT., PLANTATION, FL, 33323
Casas Michael Treasurer 11700 NW 28 CT., PLANTATION, FL, 33323
Molina Erwin A Deac 11700 NW 28 CT., PLANTATION, FL, 33323
HUNTER THOMAS A Agent 11700 NW 28TH CT., PLANTATION, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000027646 GLOBAL BIBLE TRANSLATORS ACTIVE 2021-02-26 2026-12-31 - 11700 NW 28TH CT, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-05-10 HUNTER, THOMAS AJR. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 11700 NW 28 CT., PLANTATION, FL 33323 -
CHANGE OF MAILING ADDRESS 2007-01-09 11700 NW 28 CT., PLANTATION, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 11700 NW 28TH CT., PLANTATION, FL 33323 -
NAME CHANGE AMENDMENT 1991-04-30 PLANTATION BAPTIST CHURCH, INC. -
NAME CHANGE AMENDMENT 1987-10-29 CENTRAL BAPTIST CHURCH OF PLANTATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State