Entity Name: | FIRST BAPTIST CHURCH OF BOYNTON BEACH, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Dec 1963 (61 years ago) |
Document Number: | 706594 |
FEI/EIN Number | 59-6033553 |
Address: | 301 N SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 |
Mail Address: | 301 N SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lutz, Robert, Dr. | Agent | 604 NW 24 Ave, Boynton Bch, FL 33426 |
Name | Role | Address |
---|---|---|
CASE, BRUCE | Elder | 10314 DENOEU RD, BOYNTON BEACH, FL 33472 |
Lutz, Robert, Dr. | Elder | 604 NW 24 Ave, Boynton Bch, FL 33426 |
Name | Role | Address |
---|---|---|
Baker, Keith | Other | 8637 Tourmaline Blvd, Boynton Beach, FL 33472 |
Name | Role | Address |
---|---|---|
Baker, Keith | Worship Pastor | 8637 Tourmaline Blvd, Boynton Beach, FL 33472 |
Name | Role | Address |
---|---|---|
Lutz, Robert, Dr. | President | 604 NW 24 Ave, Boynton Bch, FL 33426 |
Name | Role | Address |
---|---|---|
Lutz, Robert, Dr. | Chairman | 604 NW 24 Ave, Boynton Bch, FL 33426 |
Name | Role | Address |
---|---|---|
Kelly, Jeffrey A | Teaching Pastor | 8603 Tourmaline Blvd, Boynton Beach, FL 33472 |
Name | Role | Address |
---|---|---|
Batchelor, Caleb E | Assistant Pastor | 9829 Watermill Cir Apt E, Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Lutz, Robert, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 604 NW 24 Ave, Boynton Bch, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-10 | 301 N SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2000-05-10 | 301 N SEACREST BOULEVARD, BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State