Search icon

FIRE, BAPTISM AND TRUTH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FIRE, BAPTISM AND TRUTH CHURCH, 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 Jul 1972 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: 723911
FEI/EIN Number 650361284

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

Address: 641 N. W. 12th Avenue, Fort Lauderdale, FL, 33311, US
Mail Address: 1778 Taylor Springs Rd., Vidalia, GA, 30474, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Edward M President 2125 NW 4th STREET, POMPANO BEACH, FL, 33069
Bell Edward M Vice President 1778 TAYLOR SPRINGS RD., VIDALIA, GA, 30474
MOORE ANNETTE Director 3220 NW 169th AVENUE, MIAMI GARDENS, FL, 33056
Bell E. MDr. Chief Executive Officer 1778 Taylor Springs Rd., Vidalia, GA, 30474
Bell Edward M Director 1778 Taylor Springs Rd., Vidalia, GA, 30474
Bell Edward MDr. Agent 2125 N.W 4th. STREET, Pompano Beach, FL, 33060
Jenkins Flora Director 641 N. W. 12th Avenue, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-01 Bell, Edward Muriel, Dr. -
AMENDED AND RESTATEDARTICLES 2019-03-18 - -
CHANGE OF MAILING ADDRESS 2016-05-02 641 N. W. 12th Avenue, Fort Lauderdale, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 2125 N.W 4th. STREET, Pompano Beach, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 641 N. W. 12th Avenue, Fort Lauderdale, FL 33311 -
AMENDED AND RESTATEDARTICLES 2010-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-10-01
Amended and Restated Articles 2019-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State