Entity Name: | COMMUNITY BIBLE CHURCH OF DANIA BEACH, 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: | 09 Jun 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 May 2009 (16 years ago) |
Document Number: | 707422 |
FEI/EIN Number |
651131101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 SW 30TH AVE, FT LAUDERDALE, FL, 33312 |
Mail Address: | 4650 SW 30TH AVE, FT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sands Robert | President | 10582 Grove Place, Cooper City, FL, 33328 |
Bell Delilah | Secretary | 3453 NW 44 Street #207, Lauderdale Lakes, FL, 33309 |
Scarcello Robert | Agent | 3004 NW 130 Terrace, Sunrise, FL, 33323 |
Scarcello Robert | Vice President | 3004 NW 130 Terrace, Sunrise, FL, 33323 |
Sung Elena | Treasurer | 8798 NW 150 Street, Miami Lakes, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-31 | Scarcello, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 3004 NW 130 Terrace, 359, Sunrise, FL 33323 | - |
AMENDMENT | 2009-05-06 | - | - |
NAME CHANGE AMENDMENT | 2007-02-05 | COMMUNITY BIBLE CHURCH OF DANIA BEACH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-12 | 4650 SW 30TH AVE, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2003-03-12 | 4650 SW 30TH AVE, FT LAUDERDALE, FL 33312 | - |
NAME CHANGE AMENDMENT | 1990-08-07 | GRIFFIN ROAD BAPTIST CHURCH, INC. | - |
EVENT CONVERTED TO NOTES | 1990-08-07 | - | - |
NAME CHANGE AMENDMENT | 1964-06-09 | FIRST BAPTIST CHURCH OF GRIFFIN ROAD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1706037304 | 2020-04-28 | 0455 | PPP | 4650 SW 30TH AVE, FORT LAUDERDALE, FL, 33312-5621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9478098507 | 2021-03-12 | 0455 | PPS | 4650 SW 30th Ave, Ft Lauderdale, FL, 33312-5621 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State