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 |
Name | Role | Address |
---|---|---|
JOSEPH KETURAH | Agent | 1600 N Federal Highway, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
Edmonds Alexander | President | 3333 Lago de Talavera, Wellington, FL, 33467 |
Name | Role | Address |
---|---|---|
Elliott Carlene | Vice President | 237 NE 13 AVENUE, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
JOHNSON MARGARET | Treasurer | 623 NW 5TH ST, BOYNTON BEACH, FL, 33435 |
Name | Role | Address |
---|---|---|
Banks Cheryl L | Secretary | 289 North Congress Avenue, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Francis Frances | Director | 1135 SW 24th Avenue, Boynton Beach, FL, 33426 |
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 |
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 |
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