Entity Name: | FULL LIGHT BAPTIST CHURCH MINISTRIES, 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: | 05 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | N16000011535 |
FEI/EIN Number |
81-4602773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 swain blvd, GREENACRES, FL, 33463, US |
Mail Address: | 201 swain blvd, GREENACRES, FL, 33466, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Max Billy REV | President | 2702 Canalside Dr, Greenacres, FL, 33463 |
Max jostima Eugena | Se | 2702 Canalside Dr, Greenacres, FL, 33463 |
Mantepan Philomene | tres | 2702 canalside dr, greenacres, FL, 33463 |
Joseph Dapheline REV | Vice President | 2702 Canalside Dr, Greenacres, FL, 33463 |
Gelin Franchette | Vice President | 2702 Canalside Dr, Greenacres, FL, 33463 |
MAX BILLY REV DR. | Agent | 2702 Canalside Dr, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 2702 Canalside Dr, Greenacres, FL 33463 | - |
REINSTATEMENT | 2023-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 201 swain blvd, GREENACRES, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 201 swain blvd, GREENACRES, FL 33463 | - |
REINSTATEMENT | 2019-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | MAX, BILLY, REV DR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2016-12-12 | FULL LIGHT BAPTIST CHURCH MINISTRIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-02-08 |
AMENDED ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-19 |
REINSTATEMENT | 2019-01-25 |
ANNUAL REPORT | 2017-05-12 |
Name Change | 2016-12-12 |
Domestic Non-Profit | 2016-12-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State