Search icon

INTERNATIONAL BIBLE CENTER-BROWARD ASSEMBLIES OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL BIBLE CENTER-BROWARD ASSEMBLIES OF GOD, 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: 14 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: N99000005567
FEI/EIN Number 650956605

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

Address: 1307 St Tropez Cir, Weston, FL, 33326, US
Mail Address: 1307 St Tropez Cir, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bruzon Alvaro I President 1307 St Tropez Cir, Weston, FL, 33326
Merino Monica I Vice President 1307 St Tropez Cir, Weston, FL, 33326
Acuna Blanca M Treasurer 4923 Frattina Street, Ave Maria, FL, 34142
Perez Elvira E Secretary 16891 SW 5th Court, Weston, FL, 33326
Bruzon Alvaro I Agent 1307 St Tropez Cir, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156385 CELEBRATION ACTIVE 2020-12-09 2025-12-31 - 1307 ST TROPEZ CIR, 1802, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 1307 St Tropez Cir, 1802, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1307 St Tropez Cir, 1802, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-01-13 1307 St Tropez Cir, 1802, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-02-27 Bruzon, Alvaro Ivan -
AMENDMENT 2013-10-02 - -
AMENDMENT 2013-06-18 - -
REINSTATEMENT 2000-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT AND NAME CHANGE 2000-05-22 INTERNATIONAL BIBLE CENTER-BROWARD ASSEMBLIES OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State