Search icon

RUSSIAN UKRAINIAN BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RUSSIAN UKRAINIAN 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: 24 Oct 1997 (28 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: N97000006040
FEI/EIN Number 650831878

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

Address: 1600 N. Dixie Hwy., HOLLYWOOD, FL, 33020, US
Mail Address: 1600 N. Dixie Hwy., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michka Nikolas J Past 21000 Ruth and Baron Coleman Blvd, BOCA RATON, FL, 33428
Marshall Inna Admi 9855 SAVONA WINDS DRIVE, Delray beach, FL, 33446
Letushko Olga Acco 1163 Eucalyptus Drive, Hollywood, FL, 33020
Mashkov Mykhailo Vice President 2400 S. Ocean Dr, Hollywood, FL, 33019
Marshall Andrey President 9855 SAVONA WINDS DRIVE, Delray beach, FL, 33446
Marshall Inna Agent 9855 SAVONA WINDS DRIVE, Delray beach, FL, 33446

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-19 - -
REGISTERED AGENT NAME CHANGED 2023-04-09 Marshall , Inna -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 9855 SAVONA WINDS DRIVE, Delray beach, FL 33446 -
ARTICLES OF CORRECTION 2021-05-10 - -
AMENDMENT 2021-01-04 - -
CHANGE OF MAILING ADDRESS 2016-04-28 1600 N. Dixie Hwy., HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 1600 N. Dixie Hwy., HOLLYWOOD, FL 33020 -
REINSTATEMENT 2005-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-27
Articles of Correction 2021-05-10
ANNUAL REPORT 2021-02-04
Amendment 2021-01-04
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-11-12
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State