Entity Name: | THE FIRST BAPTIST CHURCH OF POMPANO BEACH, FLORIDA |
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: | 16 Dec 1963 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 1997 (27 years ago) |
Document Number: | 706557 |
FEI/EIN Number |
590865948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 N.E. FIRST ST., POMPANO BEACH, FL, 33060-6604 |
Mail Address: | 138 N.E. FIRST ST., POMPANO BEACH, FL, 33060-6690, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Larson Zack | Assistant Treasurer | 138 N.E. FIRST ST., POMPANO BEACH, FL, 330606690 |
Lange Phyllis | Trustee | 138 NE 1 ST, POMPANO BEACH, FL, 33060 |
PLATTS BARBARA | Assistant Treasurer | 138 NE 1ST, POMPANO BCH, FL, 33060 |
Wrenn Esther | Trustee | 138 NE 1st Street, Pompano Beach, FL, 33060 |
Orlandi Samuel | Agent | 138 N.E. 1ST ST., POMPANO BEACH, FL, 33060 |
Williams Keith | Trustee | 138 NE 1st Street, Pompano Beach, FL, 33060 |
Steelman Gary | Trustee | 138 NE 1st Street, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Orlandi, Samuel | - |
AMENDMENT | 1997-12-08 | - | - |
AMENDMENT | 1994-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 1993-04-05 | 138 N.E. FIRST ST., POMPANO BEACH, FL 33060-6604 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-16 | 138 N.E. 1ST ST., POMPANO BEACH, FL 33060 | - |
EVENT CONVERTED TO NOTES | 1987-12-30 | - | - |
NAME CHANGE AMENDMENT | 1973-04-10 | THE FIRST BAPTIST CHURCH OF POMPANO BEACH, FLORIDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-12 |
AMENDED ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-07-03 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State