Entity Name: | THE POOL OF BETHESDA CHRISTIAN CENTER, 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: | 22 Oct 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | N45697 |
FEI/EIN Number |
650314027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16171 SW 2nd Drive, Pembroke Pines, FL, 33027, US |
Mail Address: | 16171 S.W. 2ND DRIVE, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY WILLIE J | President | 16171 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027 |
MURPHY WINIFRED | Vice President | 16171 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027 |
Shaw Rosentle | Secretary | 12320 NW 13 Court, Pembroke Pines, FL, 33026 |
MORANT SHELDON | Officer | 1300 NW 88 Street, Miami, FL, 33147 |
MURPHY WILLIE | Agent | 16171 S.W. 2ND DRIVE, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 16171 SW 2nd Drive, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | MURPHY, WILLIE | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2002-01-17 | - | - |
AMENDMENT AND NAME CHANGE | 2000-11-13 | THE POOL OF BETHESDA CHRISTIAN CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-01 | 16171 S.W. 2ND DRIVE, PEMBROKE PINES, FL 33027 | - |
REINSTATEMENT | 1997-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1997-10-01 | 16171 SW 2nd Drive, Pembroke Pines, FL 33027 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001520734 | TERMINATED | COWE 13-001525 | TIMEPAYMENT CORP | 2013-09-20 | 2018-10-07 | $16,331.95 | TIMEPAYMENT CORP., 16 NEW ENGLAND EXECUTIVE PARK, SUITE 200, BURLINGTON, MA 01803 |
J10000255494 | TERMINATED | 1000000144280 | BROWARD | 2009-10-21 | 2030-02-16 | $ 4,033.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State