Entity Name: | EMMANUEL 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 Sep 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Apr 1986 (39 years ago) |
Document Number: | N10946 |
FEI/EIN Number |
592614428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5391 JOHNSON RD, COCONUT CREEK, FL, 33073 |
Mail Address: | 5391 Johnson Road, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON, CARMAN J. JR. ESQ | Agent | 411 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441 |
HUGHES CHARLES DEACON | Director | 3295-5 NW 44 St, Ft. Lauderdal, FL, 33309 |
DIEKEMA ROBERT P | Elde | 261 SW 32nd Avenue, Deerfield Beach, FL, 33442 |
SMITH JEFFERY P | Elde | 5011 NW 44th Avenue, COCONUT CREEK, FL, 33073 |
MCDANIEL ROBERT D | President | 4179 NW 7th Place, Deerfield Beach, FL, 33442 |
FARESE PAUL DPastor | Elde | 22214 SW 64th Terrace, Boca Raton, FL, 33428 |
BARKER CHARLES D | Director | 4881NW 18th Avenue, Deerfield Beach, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-01-31 | 5391 JOHNSON RD, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 5391 JOHNSON RD, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-20 | 411 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 1993-06-07 | LEON, CARMAN J. JR. ESQ | - |
AMENDMENT | 1986-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State