Entity Name: | ASSOCIATION OF BRAZILIAN BAPTIST CHURCHES OF NORTH AMERICA, CORP. |
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: | 09 Feb 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | N99000000802 |
FEI/EIN Number |
650866390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 NE 33rd Street, Pompano Beach, FL, 33064, US |
Mail Address: | 1103 NE 33rd Street, Pompano Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNES VICTOR | Vice President | 120 S WINGATE STREET, WAKE FOREST, NC, 27587 |
MATOS ALBERTO | Secretary | 15049 LAKE AZURE DR, ORLANDO, FL, 32824 |
JUNIOR WILSON | Treasurer | 1103 NE 33rd Street, Pompano Beach, FL, 33064 |
SILVA LADEIA NEY | President | 4717 Grand Cypress Circle N, Coconut Crek, FL, 33073 |
SANTOS EBENEZER C | Exec | 11908 DRUMMOND LANE, FORT WORTH, TX, 76108 |
SILVA LADEIA NEY | Agent | 4717 GRAND CYPRESS CIR N, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 4717 GRAND CYPRESS CIR N, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | SILVA LADEIA, NEY | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 1103 NE 33rd Street, Pompano Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 1103 NE 33rd Street, Pompano Beach, FL 33064 | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2005-04-18 | - | - |
AMENDMENT | 2004-11-24 | - | - |
REINSTATEMENT | 2004-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-10-12 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State