Search icon

FIRST BETHEL BAPTIST CHURCH OF DANIA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BETHEL BAPTIST CHURCH OF DANIA, 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: 29 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2010 (15 years ago)
Document Number: N27221
FEI/EIN Number 592669964

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6 S.W. 6TH AVE., DANIA, FL, 33004, US
Mail Address: P. O. BOX 125, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDGE DONALD Director 200 Jacaranda Dr., Plantation, FL, 33324
POPE, GREGORY BERNARD Director 5856 N. PLUM BAY PARKWAY, TAMARAC, FL, 33321
POPE, GREGORY BERNARD President 5856 N. PLUM BAY PARKWAY, TAMARAC, FL, 33321
HARDGE DONALD Vice President 200 Jacaranda Dr., Plantation, FL, 33324
ALLEN CORNELIUS Secretary 3871 NW 5TH ST, FT LAUDERDALE, FL
ALLEN CORNELIUS Director 3871 NW 5TH ST, FT LAUDERDALE, FL
NUBY DAVID Treasurer 401 SW 12TH AVENUE, DANIA, FL
NUBY DAVID Director 401 SW 12TH AVENUE, DANIA, FL
Badger Earl III Member 3781 Jackson Blvd, Ft. Lauderdale, FL, 33312
POPE GREGORY B Agent 5856 N. PLUM BAY PARKWAY, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-15 - -
VOLUNTARY DISSOLUTION 2010-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-14 5856 N. PLUM BAY PARKWAY, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2007-06-14 POPE, GREGORY BERNARD -
REINSTATEMENT 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-23 6 S.W. 6TH AVE., DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1993-04-23 6 S.W. 6TH AVE., DANIA, FL 33004 -
REINSTATEMENT 1992-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State