Search icon

ASSOCIATION OF BRAZILIAN BAPTIST CHURCHES OF NORTH AMERICA, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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