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 |
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 |
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 |
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 | - | - |
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