Search icon

HAN-MI BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HAN-MI 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: 16 Aug 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2010 (15 years ago)
Document Number: N96000004282
FEI/EIN Number 650730278

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

Address: 901 NW 112 AVE, PLANTATION, FL, 33325
Mail Address: 3180 Jackson Bluff Way, Clermont, FL, 34711, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE HAN S Director 9975 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
SONG KWI S Deac 15411 SW 173RD LN, MIAMI, FL, 33187
KIM SEUNG S Agent 3180 Jackson Bluff Way, Clermont, FL, 34711
KIM SEUNG S President 3180 Jackson Bluff Way, Clermont, FL, 34711
KIM SEUNG S Director 3180 Jackson Bluff Way, Clermont, FL, 34711
KIM YEON J Director 3180 Jackson Bluff Way, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 3180 Jackson Bluff Way, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-02-01 901 NW 112 AVE, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-18 901 NW 112 AVE, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2010-11-18 KIM, SEUNG S -
REINSTATEMENT 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State