Search icon

GRACE ROMANIAN BAPTIST CHURCH OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: GRACE ROMANIAN BAPTIST CHURCH OF HOLLYWOOD, 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: 13 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2022 (3 years ago)
Document Number: N99000007604
FEI/EIN Number 650732155

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

Address: 1542 HARRISON STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1542 HARRISON STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANES CORNEL Treasurer 980 SE 2ND AVENUE, DANIA BEACH, FL, 33004
CICORTAS NICU Secretary 1542 HARRISON STREET, HOLLYWOOD, FL, 33020
Grab Ioan Administrator 1304 Dewey Street, Hollywood, FL, 33019
MATCAU PETER Vice President 4800 HILLCREST LANE #206, HOLLYWOOD, FL, 33021
MATCAU PETER Director 4800 HILLCREST LANE #206, HOLLYWOOD, FL, 33021
MACOVEL AUREL Secretary 9681 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
MARTIN ROLAND Treasurer 900 NE 12 AVENUE #607, HALLANDALE, FL, 33009
HANES CORNEL Agent 980 SE 2ND AVE, DANIA, FL, 33004
HANES CORNEL President 980 SE 2ND AVENUE, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-08 - -
REINSTATEMENT 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-08-02 HANES, CORNEL -
REGISTERED AGENT ADDRESS CHANGED 2002-07-16 980 SE 2ND AVE, DANIA, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
Amendment 2022-07-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State