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 |
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 |
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 | - | - |
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