Search icon

HOLY BIBLE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: HOLY BIBLE CHURCH OF CHRIST, 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: 08 May 1979 (46 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 747094
FEI/EIN Number NOT APPLICABLE

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

Address: 2200 NW 24TH ST, FT LAUDERDALE, FL, 33311
Mail Address: 2200 NW 24TH ST, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN, MARY President 3391 N.W. 7TH ST., FT. LAUDERDALE, FL
AUSTIN, MARY Director 3391 N.W. 7TH ST., FT. LAUDERDALE, FL
BLACKSHEARE QUEEN ESTHER Treasurer 1432 NE 27TH ST, POMPANO BEACH, FL
BLACKSHEARE QUEEN ESTHER Director 1432 NE 27TH ST, POMPANO BEACH, FL
ALLEN, W. GEORGE, ESQ. Agent ONE RIVER PLAZA STE 701, FT LAUDERDALE, FL, 33301
BRYANT JENNIFER Secretary 2708 NW 14 CT., FORT LAUDERDALE, FL, 33311
BRYANT JENNIFER Treasurer 2708 NW 14 CT., FORT LAUDERDALE, FL, 33311
BRYANT JENNIFER Director 2708 NW 14 CT., FORT LAUDERDALE, FL, 33311
ALLEN ESTHER MARIE Treasurer 2949 DIXIE HWY. #408, FORT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1992-02-27 ONE RIVER PLAZA STE 701, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1991-07-26 ALLEN, W. GEORGE, ESQ. -
REINSTATEMENT 1991-07-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-18 2200 NW 24TH ST, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1988-04-18 2200 NW 24TH ST, FT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State