Entity Name: | FIRST BAPTIST CHURCH OF OAKLAND PARK, 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: | 03 Feb 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2003 (22 years ago) |
Document Number: | 710302 |
FEI/EIN Number |
59-1227375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 NE 34TH COURT, OAKLAND PARK, FL, 33334, US |
Mail Address: | 801 NE 34TH COURT, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWEIGER C. GREGORY | Director | 5980 NE 21 CIRCLE, FT. LAUDERDALE, FL, 33308 |
Ammons Donna | Director | 760 NW 33 ST, Oakland Park, FL, 33309 |
SCHWEIGER C. GREGORY | Agent | 5980 NE 21 CIRCLE, FT LAUDERDALE, FL, 33308 |
MERCER VERN | Director | 1641 SW 63RD AVE, NORTH LAUDERDALE, FL, 33068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034847 | THE CHURCH AT OAKLAND PARK | ACTIVE | 2024-03-07 | 2029-12-31 | - | 801 NE 34 CT, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 801 NE 34TH COURT, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-17 | SCHWEIGER, C. GREGORY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-20 | 5980 NE 21 CIRCLE, FT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2003-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2000-05-26 | 801 NE 34TH COURT, OAKLAND PARK, FL 33334 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State