Entity Name: | HOLLYWOOD BIBLE CHAPEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Sep 1977 (48 years ago) |
Date of dissolution: | 14 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | 740229 |
FEI/EIN Number |
596166588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2300 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-6703, US |
Mail Address: | 2300 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-6703, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lawson William | President | 8640 Northwest 19 Street, Pembroke Pines, FL, 330243329 |
Knight Lynn | Treasurer | 1607 Northwest 102nd Drive, Coral Springs, FL, 330713925 |
Taylor Carl | Assi | 600 Beachwood Lane, Plantation, FL, 333171950 |
BRADLEY DENNIS | Vice President | 8611 NW 15 Street, Pembroke Pines, FL, 330244853 |
HODGES, JR PERRY Esq. | Agent | 3920 SW 56TH ST, FORT LAUDERDALE, FL, 33312 |
DUNCAN DONALD | Secretary | 4850 Northwest 29th Court, Lauderdale Lakes, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-26 | 3920 SW 56TH ST, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | HODGES, JR, PERRY, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 2300 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020-6703 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 2300 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020-6703 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-14 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-07 |
Off/Dir Resignation | 2018-10-22 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State