Search icon

REDEEMER BRAZILIAN CHRISTIAN COMMUNITY INC - Florida Company Profile

Company Details

Entity Name: REDEEMER BRAZILIAN CHRISTIAN COMMUNITY 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: 06 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: N06000006060
FEI/EIN Number 204997760

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

Address: 1700 NW 98 AVE, PEMBROKE PINES, FL, 33024, US
Mail Address: 7664 NW 18 Street #405, Margate, FL, 33063, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA LUIZ ROBERTO F Treasurer 2810 SW 87TH AVE, DAVIE, FL, 33328
SILVA FRANCISCO L President 7664 NW 18th ST, MARGATE, FL, 33063
BRASIL GLAUCE Secretary 11884 NW 11TH STREET, PEMBROKE PINES, FL, 33026
DE MELO JAKSON Vice President 324 SW 34TH TERR, DEERFIELD BEACH, FL, 33442
SILVA ROGERIO L Trustee 20860 SAN SIMEON WAY, MIAMI, FL, 33179
SILVA FRANCISCO Agent 7664 NW 18th ST, MARGATE, FL, 33063
PEREIRA HIRAM Vice President 4050 SIERRA TERRACE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 1700 NW 98 AVE, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1700 NW 98 AVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 7664 NW 18th ST, APT 405, MARGATE, FL 33063 -
REINSTATEMENT 2015-06-05 - -
REGISTERED AGENT NAME CHANGED 2015-06-05 SILVA, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-09-30 REDEEMER BRAZILIAN CHRISTIAN COMMUNITY INC -
NAME CHANGE AMENDMENT 2011-05-20 BRAZILIAN BAPTIST COMMUNITY OF SOUTH FLORIDA INC -
REINSTATEMENT 2010-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State