Search icon

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

Company Details

Entity Name: FIRST BAPTIST CHURCH OF FLORIDA CITY, 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: 19 Oct 1966 (58 years ago)
Document Number: 711651
FEI/EIN Number 591051721

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

Address: 101 SW REDLAND ROAD, FLORIDA CITY, FL, 33034
Mail Address: 101 SW REDLAND ROAD, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKSON VICTOR R President 9740 SW 159TH STR, MIAMI, FL, 33157
HICKSON VICTOR R Director 9740 SW 159TH STR, MIAMI, FL, 33157
Bannerman Wayman G Vice President P.O. Box 971106, Miami, FL, 33197
HICKSON VICTOR S Agent 9740 SW 159TH STR, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054940 FULL DELIVERANCE BAPTIST CHURCH ACTIVE 2022-04-30 2027-12-31 - 101 S REDLAND ROAD, FLORIDA CITY, FL, 33034
G09000183143 FULL DELIVERANCE BAPTIST CHURCH EXPIRED 2009-12-09 2014-12-31 - 101 SW REDLAND ROAD, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-26 HICKSON, VICTOR SR -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 9740 SW 159TH STR, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-08 101 SW REDLAND ROAD, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2009-03-08 101 SW REDLAND ROAD, FLORIDA CITY, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State