Search icon

CHICKEE BAPTIST CHURCH OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: CHICKEE BAPTIST CHURCH OF HOLLYWOOD, 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 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: N94000005483
FEI/EIN Number 650548593

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

Address: 2910 JOSIE BILLIE BLVD., HOLLYWOOD, FL, 33024
Mail Address: 2910 JOSIE BILLIE BLVD., HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCEOLA Miles Secretary 6310 N 37 STREET, HOLLYWOOD, FL, 33024
Billie Sally Trustee 3021 NW 63rd Ave, Hollywood, FL, 33024
Osceola Joann Chairman 3110 Ada Tiger Ct, HOLLYWOOD, FL, 33024
Osceola Geraldine Trustee 6310 N 37 STREET, HOLLYWOOD, FL, 33024
Martinez Reynaldo J Corr 6505 Osceola Circle West, Hollywood, FL, 33024
Martinez Reynaldo J Agent 2910 Josie Billie Ave, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2910 Josie Billie Ave, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-02-07 Martinez, Reynaldo J -
REINSTATEMENT 2017-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-16 2910 JOSIE BILLIE BLVD., HOLLYWOOD, FL 33024 -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 2910 JOSIE BILLIE BLVD., HOLLYWOOD, FL 33024 -
AMENDMENT 1999-04-30 - -
NAME CHANGE AMENDMENT 1998-04-27 CHICKEE BAPTIST CHURCH OF HOLLYWOOD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-07-17
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State