Search icon

NORTHEAST BAPTIST CHURCH, INCORPORATED, OF FORT LAUDERDALE, FLORIDA - Florida Company Profile

Company Details

Entity Name: NORTHEAST BAPTIST CHURCH, INCORPORATED, OF FORT LAUDERDALE, FLORIDA
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: 11 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: 729077
FEI/EIN Number 650537336

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

Address: 5590 N.E. 6 AVE, FT LAUDERDALE, FL, 33334
Mail Address: 5590 N.E. 6 AVE, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mann Lisa Treasurer 230 NW 41 Street, #2, Oakland Park, FL, 33334
Sisk Joy Secretary 1501 Cayman Way, Coconut Creek, FL, 33066
Goodwin Robert President 7454 N. Devon Dr., Tamarac, FL, 33321
Hartman Patricia C Fina 1729 NW 36 Court, Oakland Park, FL, 33309
Hartman Patricia Agent 1729 NW 36 Court, Oakland Park, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081253 GRACEPOINT CHURCH ACTIVE 2010-09-03 2025-12-31 - 5590 N. E. 6TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 Hartman, Patricia -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1729 NW 36 Court, Oakland Park, FL 33309 -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2000-04-27 5590 N.E. 6 AVE, FT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-27 5590 N.E. 6 AVE, FT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State