Entity Name: | BROADMOOR BAPTIST CHURCH, INCORPORATED, OF MIAMI, FLORIDA |
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: | 12 Oct 1959 (66 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2023 (2 years ago) |
Document Number: | 700047 |
FEI/EIN Number |
590976759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 N W 93RD STREET, MIAMI, FL, 33147, US |
Mail Address: | 3101 N W 93RD STREET, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRE PHIL | Director | 13330 NW 1ST AVE, MIAMI, FL, 33168 |
BRADLEY MATTHEW | Director | 3175 NW 80 TERRACE, MIAMI, FL, 33147 |
BRADLEY MATTHEW Deacon | Agent | 3175 NW 80 TERRACE, MIAMI, FL, 33147 |
LARSON IAN L | Treasurer | 1315 NW 116 TERR, MIAMI, FL, 33167 |
LARSON IAN L | Director | 1315 NW 116 TERR, MIAMI, FL, 33167 |
PIERRE JONAS | Director | 1232 BURLINGTON STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | BRADLEY, MATTHEW, Deacon | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2012-09-12 | - | - |
REINSTATEMENT | 2005-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 3101 N W 93RD STREET, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2000-05-16 | 3101 N W 93RD STREET, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-01-18 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-05-02 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State