Entity Name: | FAITH BAPTIST CHURCH OF MARGATE, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Jul 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 May 1995 (30 years ago) |
Document Number: | 718814 |
FEI/EIN Number | 59-1277514 |
Address: | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 |
Mail Address: | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GORMAN, WILLIAM | Agent | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
GORMAN, WILLIAM | Pastor | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
GORMAN, WILLIAM | President | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 |
Name | Role | Address |
---|---|---|
Ashley, Scott | Principal | 9590 NW 28th Street, Coral Springs, FL 33065 |
Name | Role | Address |
---|---|---|
Ragoonath, Carlyle | Trustee | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000028667 | FAITH BAPTIST ACADEMY | ACTIVE | 2015-03-19 | 2026-12-31 | No data | 6950 ROYAL PALM BLVD, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-01 | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-01 | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-01 | 6950 ROYAL PALM BLVD, MARGATE, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | GORMAN, WILLIAM | No data |
AMENDMENT | 1995-05-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2016-08-11 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State