Search icon

JOHN 3:16 EVANGELICAL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: JOHN 3:16 EVANGELICAL 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: 30 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: N94000004894
FEI/EIN Number 650575865

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

Address: 620 BLUEBIRD DR., DELRAY BCH, FL, 33444
Mail Address: 620 BLUEBIRD DR., DELRAY BCH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACOMBE RISALDO Director 200 SW 14TH AVE, BOYNTON BEACH, FL, 33435
ETIENNE CAROLE Secretary 126 BUTTON WOOD CIRCLE, BOYNTON BEACH, FL, 33436
ETIENNE CAROLE Treasurer 126 BUTTON WOOD CIRCLE, BOYNTON BEACH, FL, 33436
Lacombe MARIE M Trustee 200 S.W. 14 TH AVE, BOYNTON BEACH, FL, 33435
Lacombe MARIE M Treasurer 200 S.W. 14 TH AVE, BOYNTON BEACH, FL, 33435
LACOMBE JONAS Director 3971 NW SAN CASTLE BLVD., LANTANA, FL, 33462
MAUVAIS CARLINE Treasurer 7470 SUNNY HILL TERRACE, LANTANA, FL, 33462
MAUVAIS CARLINE Director 7470 SUNNY HILL TERRACE, LANTANA, FL, 33462
LACOMBE RISALDO Agent 200 SW 14TH AVENUE, BOYNTON BEACH, FL, 33435
LACOMBE RISALDO President 200 SW 14TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 LACOMBE, RISALDO -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 620 BLUEBIRD DR., DELRAY BCH, FL 33444 -
CHANGE OF MAILING ADDRESS 2010-04-26 620 BLUEBIRD DR., DELRAY BCH, FL 33444 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-03
REINSTATEMENT 2024-08-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-25
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State