Search icon

BAPTIST CHURCH OF THE GOOD SHEPHERD - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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