Search icon

FIRST BRAZILIAN BAPTIST CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BRAZILIAN BAPTIST CHURCH OF SOUTH FLORIDA, 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: 03 Oct 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 1994 (30 years ago)
Document Number: N94000004868
FEI/EIN Number 650532888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1103 NE 33RD ST., POMPANO BEACH, FL, 33064
Mail Address: 1103 NE 33RD ST., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO CLEBER Vice President 9175D SW 20TH ST, BOCA RATON, FL, 33428
FAUSTINO JUNIOR CARLOS ALBERTO Director 4611 N FEDERAL HWY #321, POMPANO BEACH, FL, 33064
PEREIRA GILBERTO Director 23135 SW 55TH AVENUE, BOCA RATON, FL, 33433
CARVALHO LUIZ P Director 23344 CAROLWOOD LANE #6101, BOCA RATON, FL, 33428
MENDES ALVES SIMONE S Director 11851 NW 46TH ST, CORAL SPRINGS, FL, 33076
LADEIA NEY S Agent 4717 GRAND CYPRESS CIR N, COCONUT CREEK, FL, 33073
LADEIA NEY S President 4717 GRAND CYPRESS CIR N, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-01 LADEIA, NEY SILVA -
REGISTERED AGENT ADDRESS CHANGED 2021-09-01 4717 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-10 1103 NE 33RD ST., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2004-02-10 1103 NE 33RD ST., POMPANO BEACH, FL 33064 -
NAME CHANGE AMENDMENT 1994-11-07 FIRST BRAZILIAN BAPTIST CHURCH OF SOUTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State