Search icon

FIRST BAPTIST CHURCH OF OAKLAND PARK, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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