Search icon

FRIENDSHIP BAPTIST CHURCH OF HALLANDALE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP BAPTIST CHURCH OF HALLANDALE, FLORIDA, 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: 22 Sep 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2005 (20 years ago)
Document Number: 707856
FEI/EIN Number 65-0194896

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

Address: 621 Northwest First Avenue, HALLANDALE BEACH, FL, 33009, US
Mail Address: 621 Northwest First Avenue, HALLANDALE Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burton Timothy OSr. President 2228 Evans Street, HOLLYWOOD, FL, 33023
Williams James Deac 815 NW 4th Ct, Hallandale Beach, FL, 33009
Smith Inez Deac 1011 NW 8th Street, Hallandale Beach., FL, 33009
Atkins Sandra Sr. President 2860 Somerset Drive, Lauderdale Lakes, FL, 33301
Burton Timothy OSr. Agent 2228 Evans Street, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027396 THE GREATER FRIENDSHIP MISSIONARY BAPTIST CHURCH OF HALLANDALE BEACH, FLORIDA, INC. ACTIVE 2024-02-20 2029-12-31 - 621 NORTH WEST 1ST. AVENUE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Burton, Timothy O., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2228 Evans Street, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 621 Northwest First Avenue, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-04-12 621 Northwest First Avenue, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2005-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State