Search icon

ATLANTIC BAPTIST CHURCH, INC.

Company Details

Entity Name: ATLANTIC BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1978 (47 years ago)
Document Number: 742124
FEI/EIN Number 59-1813170
Address: 4850 W. ATLANTIC BLVD., MARGATE, FL 33063
Mail Address: 4850 W. ATLANTIC BLVD., MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Nunez, Myriam Agent 5310 NW 31 St, MARGATE, FL 33063

Director

Name Role Address
ROBERTS, CHRIS Director 5716 NW 27 ST, MARGATE, FL 33063
Harbison, Jacki Director 6215 NW 29 Pl, Margate, FL 33063
Forest, Nicole Director 1802 NW 78 Ave, Margate, FL 33063
Tarco, Raul Director 4682 SW 13 St, Deerfield Beach, FL 33442

Treasurer

Name Role Address
ROBERTS, CHRIS Treasurer 5716 NW 27 ST, MARGATE, FL 33063

Secretary

Name Role Address
ROBERTS, CHRIS Secretary 5716 NW 27 ST, MARGATE, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117344 CHURCH ON ATLANTIC ACTIVE 2019-10-31 2029-12-31 No data 4850 W ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Nunez, Myriam No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 5310 NW 31 St, MARGATE, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 1987-08-03 4850 W. ATLANTIC BLVD., MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 1987-08-03 4850 W. ATLANTIC BLVD., MARGATE, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State