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 |
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 |
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 | - | - |
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