Search icon

BIBLE BAPTIST CHURCH OF PEMBROKE PINES, INC. - Florida Company Profile

Company Details

Entity Name: BIBLE BAPTIST CHURCH OF PEMBROKE PINES, 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 Apr 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: 714476
FEI/EIN Number 596080540

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

Address: 7 SW 129TH AVE., PEMBROKE PINES, FL, 33027, US
Mail Address: 7 SW 129TH AVE., PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLYNN WILLIAM R Vice President 8980 S HOLLYBROOK BLVD APT 108, PEMBROKE PINES, FL, 33025
Godby Kenneth M Secretary 8260 NW 15th Street, PEMBROKE PINES, FL, 33024
PIERRE GUSLET Deac 622 NW 173rd Terrace, Pembroke Pines, FL, 33029
Keely Dane M Past 14621 SW 41st Street, Miramar, FL, 33027
Deno Lenin Deac 3321 Ivy Way, Miramar, FL, 33025
Perez Miguel R Deac 2837 SW 129th Ave, Miramar, FL, 33027
Keely Dane M Agent 14621 SW 41st Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 14621 SW 41st Street, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-01-13 Keely, Dane M -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2001-07-02 BIBLE BAPTIST CHURCH OF PEMBROKE PINES, INC. -
CHANGE OF MAILING ADDRESS 2001-01-31 7 SW 129TH AVE., PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State