Search icon

FIRST BAPTIST CHURCH OF COCONUT CREEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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