Search icon

THE FIRST BAPTIST CHURCH OF POMPANO BEACH, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
380700.00
Total Face Value Of Loan:
379300.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State