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 |
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 |
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 | - | - |
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