Search icon

BOYNTON BEACH COMMUNITY CHURCH, INC.

Company Details

Entity Name: BOYNTON BEACH COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Aug 1994 (30 years ago)
Document Number: N94000004020
FEI/EIN Number 65-0507390
Address: 9515 Boynton Beach Blvd., Boynton Beach, FL 33472
Mail Address: 9515 Boynton Beach Blvd., Boynton Beach, FL 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Leavitt, John Agent 7569 SANTEE TER, Lake Worth, FL 33467

President

Name Role Address
WHITCOMB, STEVE President 10925 Roebelini Palm Court, UNIT B BOYNTON BEACH, FL 33437

Elder

Name Role Address
WHITCOMB, STEVE Elder 10925 Roebelini Palm Court, UNIT B BOYNTON BEACH, FL 33437
LEAVITT, JOHN D Elder 7569 SANTEE TER, LAKE WORTH, FL 33467
SILKWORTH, JEFFREY Elder 525 Muirfield Dr, ATLANTIS, FL 33462

Director

Name Role Address
HODGES, DUDLEY R Director 2916 Crosley Drive E, Unit N WEST PALM BEACH, FL 33415

Pastor

Name Role Address
HODGES, DUDLEY R Pastor 2916 Crosley Drive E, Unit N WEST PALM BEACH, FL 33415

Vice President

Name Role Address
LEAVITT, JOHN D Vice President 7569 SANTEE TER, LAKE WORTH, FL 33467
SILKWORTH, JEFFREY Vice President 525 Muirfield Dr, ATLANTIS, FL 33462

Treasurer

Name Role Address
LEAVITT, JOHN D Treasurer 7569 SANTEE TER, LAKE WORTH, FL 33467

Executive Secretary

Name Role Address
LEAVITT, JOHN D Executive Secretary 7569 SANTEE TER, LAKE WORTH, FL 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Leavitt, John No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7569 SANTEE TER, Lake Worth, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 9515 Boynton Beach Blvd., Boynton Beach, FL 33472 No data
CHANGE OF MAILING ADDRESS 2013-01-10 9515 Boynton Beach Blvd., Boynton Beach, FL 33472 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2016-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State