Search icon

PALM BEACH GARDENS BAPTIST CHURCH,INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH GARDENS BAPTIST CHURCH,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: 03 Dec 2001 (23 years ago)
Document Number: N01000008521
FEI/EIN Number 651155448

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

Address: 1870 Se. Port St. Lucie Blvd, Port St. Lucie, FL, 34952, US
Mail Address: 1870 Se. Port St. Lucie BLVD, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER RICHARD KPastor President 2201 SE MANOR AVE, PORT SAINT LUCIE, FL, 34952
PARKER RICHARD KPastor Treasurer 2201 SE MANOR AVE, PORT SAINT LUCIE, FL, 34952
Sackett Roger E Trustee 1456 Marisol Ct, PORT SAINT LUCIE, FL, 34952
Sackett Roger E Treasurer 1456 Marisol Ct, PORT SAINT LUCIE, FL, 34952
CORRINE PARKER D Secretary 2201 SE MANOR AVE, PORT SAINT LUCIE, FL, 34952
CORRINE PARKER D Treasurer 2201 SE MANOR AVE, PORT SAINT LUCIE, FL, 34952
Maycock Renaldo LPastor Officer 338 Nw Rebecca ave, Pt. St lucie, FL, 34983
PARKER RICHARD Agent 2201 SE. MANOR AVE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 1870 Se. Port St. Lucie Blvd, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2019-04-15 1870 Se. Port St. Lucie Blvd, Port St. Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2011-04-20 PARKER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 2201 SE. MANOR AVE, PORT SAINT LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State