Entity Name: | CROSSBRIDGE BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Nov 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | N12097 |
FEI/EIN Number | 59-2620190 |
Address: | 10101 JUDGE WINIKOFF ROAD, BOCA RATON, FL 33428 |
Mail Address: | 10101 JUDGE WINIKOFF ROAD, BOCA RATON, FL 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnard, Mike | Agent | 11400 Sundance Lane, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
Barnard, Mike | President | 11400 Sundance Ln, Boca Raton, FL 33428 |
Name | Role | Address |
---|---|---|
Barnard, Mike | Trustee | 11400 Sundance Ln, Boca Raton, FL 33428 |
STEWART, CARLA | Trustee | 13131 Whistler Mountain Rd, Delray Beach, FL 33446 |
WALTERS, GRETA | Trustee | 13054 Hampton Lakes Cir, Boynton Beac, FL 33432 |
Cracchiolo, Timothy r | Trustee | 9724 Palma Vista Way, Boca Raton, FL 33428 |
Gale, Steven | Trustee | 5421 NW 77th Ct., Parkland, FL 33073 |
Name | Role | Address |
---|---|---|
STEWART, CARLA | Treasurer | 13131 Whistler Mountain Rd, Delray Beach, FL 33446 |
Name | Role | Address |
---|---|---|
Cracchiolo, Timothy r | Vice President | 9724 Palma Vista Way, Boca Raton, FL 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000164956 | FIRST BAPTIST CHURCH OF BOCA RATON, FLORIDA, INC. | ACTIVE | 2020-12-29 | 2025-12-31 | No data | 10101 JUDGE WINIKOFF RD, BOCA RATON, FL, 33428 |
G20000164253 | BOCA GLADES BAPTIST CHURCH, INC. | ACTIVE | 2020-12-28 | 2025-12-31 | No data | 10101 JUDGE WINIKOFF ROAD, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-12-18 | CROSSBRIDGE BAPTIST CHURCH, INC. | No data |
MERGER | 2020-12-16 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000208297 |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | Barnard, Mike | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-21 | 11400 Sundance Lane, BOCA RATON, FL 33428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-31 | 10101 JUDGE WINIKOFF ROAD, BOCA RATON, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-31 | 10101 JUDGE WINIKOFF ROAD, BOCA RATON, FL 33428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-06-08 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-02-23 |
Name Change | 2020-12-18 |
Merger | 2020-12-16 |
AMENDED ANNUAL REPORT | 2020-10-21 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State