Search icon

BUILDING BELIEVERS WORSHIP CENTER, INC

Company Details

Entity Name: BUILDING BELIEVERS WORSHIP CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2011 (14 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: N11000005086
FEI/EIN Number 274637403
Address: 1401 S State Road Seven, North Lauderdale, FL, 33068, US
Mail Address: 1401 S State Road Seven, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HARVEY DEVONRY Agent 590 PRINCESS DRIVE, MARGATE, FL, 33068

President

Name Role Address
HARVEY DEVONRY President 590 PRINCESS DRIVE, MARGATE, FL, 33068

Director

Name Role Address
HARVEY DEVONRY Director 590 PRINCESS DRIVE, MARGATE, FL, 33068
HARVEY BEVERLEY P Director 590 PRINCESS DRIVE, MARGATE, FL, 33068

Vice President

Name Role Address
HARVEY BEVERLEY P Vice President 590 PRINCESS DRIVE, MARGATE, FL, 33068

Treasurer

Name Role Address
BEADLE BARBARA Treasurer 5700 MARGATE BLVD., MARGATE, FL, 33068

Secretary

Name Role Address
MILES ANGELA Secretary 5700 MARGATE BLVD., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-17 1401 S State Road Seven, Suite 4/5, North Lauderdale, FL 33068 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1401 S State Road Seven, Suite 4/5, North Lauderdale, FL 33068 No data
RESTATED ARTICLES 2012-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2012-11-05 HARVEY, DEVONRY No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State