Entity Name: | BAPTIST CHURCH OF THE GOOD SHEPHERD |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 27 Jul 1973 (52 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 830547 |
FEI/EIN Number |
430881662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11332 SW 49 th Place, DAVIE, FL, 33330, US |
Mail Address: | 11332 SW 49 th Place, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
GUSTAFSON MELODY | President | 11332 SW 49 th Place, DAVIE, FL, 33330 |
EPLEY D. MICHAEL . | Vice President | 11332 SW 49 th Place, DAVIE, FL, 33330 |
Barnett Suzanne | Sec | 1201 South Ocean Drive, Hollywood, FL, 33019 |
Sallop Krista | Director | 11332 SW 49 th Place, DAVIE, FL, 33330 |
Perez Norma | Director | 4710 NW 113 Terrace, Sunrise, FL, 33323 |
Barnett Suzanne | Agent | The Summit, Hollywood, FL, 33019 |
Pellagrini Valerie Dr. | Director | 5361 SW 57th Street, Davie, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000052128 | HOPELAND SUPPORT SERVICES | EXPIRED | 2018-04-25 | 2023-12-31 | - | 11332 SW 49TH PLACE, DAVIE, FL, 33330 |
G15000075054 | THE BRIDGE SPIRITUAL CENTER | EXPIRED | 2015-07-20 | 2020-12-31 | - | 11332 SW 49TH PLACE, DAVIE, FL, 33330 |
G10000038620 | GOOD SHEPHERD MINISTRIES | EXPIRED | 2010-05-02 | 2015-12-31 | - | 5130 SW 64 AVENUE, DAVIE, FL, 33314 |
G10000038618 | THE SHEPHERD'S BRIDGE | EXPIRED | 2010-05-02 | 2015-12-31 | - | 5130 SW 64 AVENUE, DAVIE, FL, 33314 |
G09076900212 | HOPELAND SUPPORT SERVICES | EXPIRED | 2009-03-15 | 2014-12-31 | - | 632 W HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009 |
G08050900330 | GOOD SHEPHERD MINISTRIES | EXPIRED | 2008-02-19 | 2013-12-31 | - | 632 W HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-23 | The Summit, 1201 South Ocean Drive, 411 So., Hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-23 | Barnett, Suzanne | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-19 | 11332 SW 49 th Place, DAVIE, FL 33330 | - |
REINSTATEMENT | 2016-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-19 | 11332 SW 49 th Place, DAVIE, FL 33330 | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
EVENT CONVERTED TO NOTES | 1989-11-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900018160 | LAPSED | 06-007976 CACE 21 | BROWARD CTY CIRCUIT CRT | 2006-12-11 | 2011-12-15 | $61621.89 | GENERAL ELECTRIC CAPITAL CORPORATION, 1010 THOMAS EDISON BLVD., CEDAR RAPIDS, IA 52404 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-08-23 |
REINSTATEMENT | 2016-05-19 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-24 |
Off/Dir Resignation | 2013-02-07 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-09-17 |
ADDRESS CHANGE | 2010-05-04 |
ANNUAL REPORT | 2010-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State