Search icon

FIRST BAPTIST CHURCH OF COCONUT CREEK, INC.

Company Details

Entity Name: FIRST BAPTIST CHURCH OF COCONUT CREEK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Jun 1992 (33 years ago)
Date of dissolution: 17 Sep 2003 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Sep 2003 (21 years ago)
Document Number: N49250
FEI/EIN Number 65-0336690
Address: 4161 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073
Mail Address: 4161 W. HILLSBORO BLVD., COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH, JIM Agent 5532 NW 41ST AVE, COCONUT CREEK, FL 33073

Director

Name Role Address
SMITH, JAMES Director 5532 N.W. 41ST AVE, COCONUT CREEK, FL
CHMORA, MIKE Director 5005 IBIS PLACE, COCONUT CREEK, FL 33073
LINDSEY, ELVIS Director 5451 NW SOUTH CT, COCONUT CREEK, FL 33073

President

Name Role Address
SMITH, JAMES President 5532 N.W. 41ST AVE, COCONUT CREEK, FL

Treasurer

Name Role Address
SMITH, JAMES Treasurer 5532 N.W. 41ST AVE, COCONUT CREEK, FL

Vice President

Name Role Address
CHMORA, MIKE Vice President 5005 IBIS PLACE, COCONUT CREEK, FL 33073

Secretary

Name Role Address
LINDSEY, ELVIS Secretary 5451 NW SOUTH CT, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
MERGER 2003-09-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N00000005032. MERGER NUMBER 100000046231
REGISTERED AGENT NAME CHANGED 2000-09-18 SMITH, JIM No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-18 5532 NW 41ST AVE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2003-08-07
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-08-15
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-04-20
Reg. Agent Change 1998-08-26
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-02-21
ANNUAL REPORT 1995-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State