Search icon

BOYNTON BEACH FAITH BASED COMMUNITY DEVELOPMENT CORPORATION

Company Details

Entity Name: BOYNTON BEACH FAITH BASED COMMUNITY DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (14 years ago)
Document Number: N99000007620
FEI/EIN Number 650971509
Address: 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL, 33435, US
Mail Address: P O BOX 337, BOYNTON BCH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH KETURAH Agent 1600 N Federal Highway, BOYNTON BEACH, FL, 33435

President

Name Role Address
Edmonds Alexander President 3333 Lago de Talavera, Wellington, FL, 33467

Vice President

Name Role Address
Elliott Carlene Vice President 237 NE 13 AVENUE, BOYNTON BEACH, FL, 33435

Treasurer

Name Role Address
JOHNSON MARGARET Treasurer 623 NW 5TH ST, BOYNTON BEACH, FL, 33435

Secretary

Name Role Address
Banks Cheryl L Secretary 289 North Congress Avenue, BOYNTON BEACH, FL, 33426

Director

Name Role Address
Francis Frances Director 1135 SW 24th Avenue, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060802 FARTHER OUTREACH EXPIRED 2013-06-17 2018-12-31 No data PO BOX 337, BOYNTON BEACH, FL, 33425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Plummer, Christopher, Executive Director No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2013-06-12 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL 33435 No data
REINSTATEMENT 2010-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2000-08-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State