Search icon

POMPANO BEACH CHRISTIAN CENTER, INC.

Company Details

Entity Name: POMPANO BEACH CHRISTIAN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2000 (24 years ago)
Document Number: N93000003747
FEI/EIN Number 65-0431131
Address: 4667 St. Simon Dr, Coconut Creek, FL 33073
Mail Address: 4667 ST. SIMON DR., COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA, ANTONIO B Agent 4667 ST. SIMON DR., COCONUT CREEK, FL 33073

President

Name Role Address
CORREA, ANTONIO BREV President 4667 ST. SIMON DR., COCONUT CREEK, FL 33073

Treasurer

Name Role Address
CORREA, THALES Treasurer 4667 ST. SIMON DR., COCONUT CREEK, FL 33073

Secretary

Name Role Address
CORREA, FERNANDO HB Secretary 4667 ST. SIMON DR., COCONUT CREEK, FL 33073

Director

Name Role Address
Correa, Josiane Director 4667 St. Simon Dr, Coconut Creek, FL 33073
Correa, Cesar Augusto Director 120 Sweetwater Lane, Knoxville, TN 37920
Correa, Giovanne Director 1203 Coastal Bay Blvd, Bointon Beach, FL 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 4667 St. Simon Dr, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-05-06 4667 St. Simon Dr, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-06 4667 ST. SIMON DR., COCONUT CREEK, FL 33073 No data
REINSTATEMENT 2000-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State