Search icon

GETHSEMANE MISSIONARY BAPTIST CHURCH OF WEST HOLLYWOOD, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GETHSEMANE MISSIONARY BAPTIST CHURCH OF WEST HOLLYWOOD, FLORIDA, 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: 31 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: N04483
FEI/EIN Number 80-0667758

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

Address: 5212 S.W. 17TH STREET, WEST HOLLYWOOD, FL, 33023, US
Mail Address: 5212 S.W. 17TH STREET, WEST HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS HOWARD President 5120 SW 22ND ST, HOLLYWOOD, FL, 33023
ROBERTS HOWARD Director 5120 SW 22ND ST, HOLLYWOOD, FL, 33023
ROBINSON DAVID Vice President 2218 SW 80TH TERR, MIRAMAR, FL, 33023
ROBINSON DAVID Director 2218 SW 80TH TERR, MIRAMAR, FL, 33023
LEE MAMIE J Secretary 2965 NW 206 ST., MIAMI, FL, 33056
DAVIS HERMAN Treasurer 5008 SW 21 ST., HOLLYWOOD, FL, 33023
RAFORD CLARENCE SR Manager 5201 WILEY ST, HOLLYWOOD, FL, 33020
RAFORD CLARENCE SR Treasurer 5201 WILEY ST, HOLLYWOOD, FL, 33020
TUCKER NEWELL Director 2414 48TH AVE, W PARK, FL, 33023
HOWARD ROBERTS Agent 5120 SW 22ND ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082136 GETHSEMANE CHILDCARE CENTER EXPIRED 2010-09-08 2015-12-31 - 5201 S.W. 18TH STREET, HOLLYWOOD, FL, 33023, US

Events

Event Type Filed Date Value Description
AMENDMENT 2010-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-27 5212 S.W. 17TH STREET, WEST HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1998-03-27 HOWARD, ROBERTS -
REGISTERED AGENT ADDRESS CHANGED 1998-03-27 5120 SW 22ND ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1998-03-27 5212 S.W. 17TH STREET, WEST HOLLYWOOD, FL 33023 -
REINSTATEMENT 1986-03-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208211 LAPSED 13-005819 COWE (82) BROWARD COUNTY 2013-10-22 2020-02-09 $16,721.10 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State