Search icon

FIRST BAPTIST CHURCH OF SUNRISE INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF SUNRISE 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: 30 Nov 1966 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: 711865
FEI/EIN Number 591154077

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

Address: 6401 SUNSET STRIP, SUNRISE, FL, 33313
Mail Address: 6401 SUNSET STRIP, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING WILLIE Officer 6428 NW 52 CT., LAUDERHILL, FL, 33319
JOHNSON GLORIA L Secretary 3740 INVERARY DRIVE #E- IV, LAUDERHILL, FL, 33319
SEYMOUR BERNICE Treasurer 6591 NW 24TH ST, SUNRISE, FL, 33313
FARQUHARSON AMOS N Director 11701 NW 17TH COURT, FORT LAUDERDALE, FL, 33323
CLARKE LEONARD Officer 4831 NW 19, COURT, LAUDERHILL, FL, 33313
FARQUHARSON AMOS NREV. Agent 11701 NW 17TH COURT, PLANTATION, FL, 33323
BEHARRIE EDNA Officer 6200 N W 44TH STREET BLDG. 1, # 211, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 6401 SUNSET STRIP, SUNRISE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2017-03-15 FARQUHARSON, AMOS NEV., REV. -
NAME CHANGE AMENDMENT 2011-10-25 FIRST BAPTIST CHURCH OF SUNRISE INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-01-23 11701 NW 17TH COURT, PLANTATION, FL 33323 -
REINSTATEMENT 1994-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1976-04-16 6401 SUNSET STRIP, SUNRISE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State