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 |
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 |
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 | - |
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