Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMMANUEL BAPTIST CHURCH, INC.

Filing Information
N10946 59-2614428 09/03/1985 FL ACTIVE AMENDMENT 04/29/1986 NONE
Principal Address
5391 JOHNSON RD
COCONUT CREEK, FL 33073

Changed: 03/20/2009
Mailing Address
5391 Johnson Road
COCONUT CREEK, FL 33073

Changed: 01/31/2013
Registered Agent Name & Address LEON, CARMAN J. JR. ESQ
411 E HILLSBORO BLVD.
DEERFIELD BEACH, FL 33441

Name Changed: 06/07/1993

Address Changed: 03/20/2001
Officer/Director Detail Name & Address

Title D

BARKER, CHARLES DEACON
4881NW 18th Avenue
Deerfield Beach, FL 33063

Title D

HUGHES, CHARLES, DEACON
3295-5 NW 44 St
Ft. Lauderdal, FL 33309

Title Elder

DIEKEMA, ROBERT PASTOR
261 SW 32nd Avenue
Deerfield Beach, FL 33442

Title Elder

SMITH, JEFFERY PASTOR
5011 NW 44th Avenue
COCONUT CREEK, FL 33073

Title President

MCDANIEL, ROBERT DEACON
4179 NW 7th Place
Deerfield Beach, FL 33442

Title Elder

FARESE, PAUL, Pastor
22214 SW 64th Terrace
Boca Raton, FL 33428

Title D

BUCKLAND, CHARLES, DEACON
23249 Barwood Lane North
#408
Boca Raton, FL 33428

Title Secretary

NOLAN, JACQUELYN
5391 JOHNSON RD
COCONUT CREEK, FL 33073

Title Director

JEFFREY, BARKER DEACON
4575 San Mellina Drive
Coconut Creek, FL 33073

Title Director

MONTERROSO, ELI DEACON
500 SE 23rd Avenue
Unit 5
Pompano Beach, FL 33062

Title D

LEON, CARMAN
5391 Johnson Road
COCONUT CREEK, FL 33073

Title Elder

Kennicott, Nicholas Pastor
189 NE 36th Avenue
Pompano Beach, FL 33069

Title D

Tropf, Glenn
7670 Monarch Court, Delray Beach, FL, USA
7670 Monarch Court
Delray Beach, FL 33446

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/07/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
02/09/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/17/1995 -- ANNUAL REPORT View image in PDF format