Entity Name: | PHILADELPHIA FUNDAMENTAL BAPTIST CHURCH 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: | 12 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 1995 (30 years ago) |
Document Number: | N46679 |
FEI/EIN Number |
650386127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 NE 5TH TER, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 3985 NW 35TH AVE, LAUDERDALE LAKES, FL, 33309 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Gary St Fort | Secretary | 3129 Okland Shores Dr, Oakland Park, FL, 33309 |
AUBAIN SAINVIL | Director | 6690 NW 30 STREET, SUNRISE, FL, 33313 |
Mathurin Felando | Treasurer | 4510 NW 13 ct., Lauderhill, FL, 33313 |
ANITE JOANICE | Treasurer | 3661 NW 40 CT, LAUDERDALE LAKES, FL, 33309 |
Mathurin Wilnise Deacone | Deac | 4510 NW 13 ct, Lauderhill, FL, 33313 |
Altidor Jacques | President | 3985 NW 35TH AVE, LAUDERDALE LAKES, FL, 33309 |
ALTIDOR JACQUES | Agent | 3985 NW 35TH AVE., LAUDERDALE LAKES, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2007-04-28 | 1060 NE 5TH TER, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-30 | 3985 NW 35TH AVE., LAUDERDALE LAKES, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-18 | 1060 NE 5TH TER, FORT LAUDERDALE, FL 33304 | - |
REINSTATEMENT | 1995-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1993-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State