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 |
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 |
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. | - |
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