Entity Name: | FIRST BAPTIST CHURCH OF COCONUT CREEK, 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: | 02 Jun 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2011 (14 years ago) |
Document Number: | 743988 |
FEI/EIN Number |
591163452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5000 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CYRUS PATRICK | Treasurer | 2731 NW 105TH TERRACE, CORAL SPRINGS, FL, 33065 |
THOMAS HUDSON | Deac | 4900 NW 52nd St, Tamarac, FL, 33319 |
Morden William T | Secretary | 390 Leisure Blvd, Pompano Beach, FL, 33064 |
Alley Adam | President | 4922 NW 76 Pl, COCONUT CREEK, FL, 33073 |
Williams Omar | Chairman | 11120 NW 1st Ct, Coral Springs, FL, 33071 |
Moore Aaron | Deac | 5473 Wiles Rd, Coconut Creek, FL, 33073 |
Alley Adam | Agent | 4922 NW 76 Place, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 4922 NW 76 Place, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 5000 W. HILLSBORO BLVD, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 5000 W. HILLSBORO BLVD, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Alley, Adam | - |
AMENDMENT | 2011-09-29 | - | - |
REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2010-07-06 | - | - |
NAME CHANGE AMENDMENT | 2007-01-17 | FIRST BAPTIST CHURCH OF COCONUT CREEK, INC. | - |
NAME CHANGE AMENDMENT | 2002-07-08 | FIRST BAPTIST CHURCH AT HILLSBORO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State