Search icon

THE FIRST BAPTIST CHURCH OF WESTWOOD LAKE, INC.

Company Details

Entity Name: THE FIRST BAPTIST CHURCH OF WESTWOOD LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2005 (20 years ago)
Document Number: N12568
FEI/EIN Number 59-6033520
Address: 5801 SW 120 Avenue, MIAMI, FL 33183
Mail Address: 5801 SW 120TH AVENUE, MIAMI, FL 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORTENSEN, MARC T Agent 5801 SW 120TH AVE., MIAMI, FL 33183

President

Name Role Address
MORTENSEN, MARC T President 5801 SW 120 Avenue, MIAMI, FL 33183

Director

Name Role Address
MORTENSEN, MARC T Director 5801 SW 120 Avenue, MIAMI, FL 33183

Secretary

Name Role Address
THOMSON, WILLIAM Secretary 4301 S.W. 107TH AVENUE, MIAMI, FL 33165

Deacon

Name Role Address
Tejada, Leopoldo Deacon 5801 SW 120 Avenue, MIAMI, FL 33183
Perez, Jose M Deacon 5801 SW 120 Avenue, MIAMI, FL 33183
Schroeder, Shane Deacon 5801 SW 120 Avenue, MIAMI, FL 33183
Rivero, Jorge Deacon 5801 SW 120 Avenue, MIAMI, FL 33183
Angulo, Yariel Deacon 5801 SW 120 Avenue, MIAMI, FL 33183
Perez, Gustavo Deacon 8033 Southwest 118th Court, Miami, FL 33183

Treasurer

Name Role Address
Velasco, Johana Treasurer 5801 SW 120th Avenue, Miami, FL 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98063900065 CIRCLE "C" YOUTH RANCH ACTIVE 1998-03-04 2028-12-31 No data 5801 SW 120 AVENUE, MIAMI, FL, 33183
G98063900064 WESTWOOD CHRISTIAN SCHOOL ACTIVE 1998-03-04 2028-12-31 No data 5801 SW 120 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 5801 SW 120 Avenue, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2007-01-11 MORTENSEN, MARC T No data
AMENDMENT 2005-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-26 5801 SW 120TH AVE., MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2002-01-28 5801 SW 120 Avenue, MIAMI, FL 33183 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-05-30
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State