Search icon

MIAMI BAPTIST ASSOCIATION, INC.

Company Details

Entity Name: MIAMI BAPTIST ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Nov 1959 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: 700112
FEI/EIN Number 59-0914210
Address: 7855 SW 104TH STREET, SUITE 100, MIAMI, FL 33156
Mail Address: 7855 SW 104TH STREET, SUITE 100, MIAMI, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez, Ricardo Joaquin Agent 7855 S.W. 104 ST., SUITE 100, MIAMI, FL 33156

President

Name Role Address
Harden, Howard A. President 7855 SW 104TH STREET, SUITE 100 MIAMI, FL 33156

Vice President

Name Role Address
Parke, Thomas Vice President 7855 SW 104TH STREET, SUITE 100 MIAMI, FL 33156

Secretary

Name Role Address
Munger, James D. Secretary 7855 SW 104TH STREET, SUITE 100 MIAMI, FL 33156

Treasurer

Name Role Address
Daily, Michael Treasurer 7855 SW 104TH STREET, SUITE 100 MIAMI, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97328900063 GOOD NEWS CARE CENTER ACTIVE 1997-11-24 2027-12-31 No data 101 S. REDLAND RD., FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Martinez, Ricardo Joaquin No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 7855 SW 104TH STREET, SUITE 100, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 7855 S.W. 104 ST., SUITE 100, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-03-08 7855 SW 104TH STREET, SUITE 100, MIAMI, FL 33156 No data
AMENDMENT 2012-04-27 No data No data
REINSTATEMENT 1988-12-15 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
AMENDMENT 1970-10-30 No data No data
EVENT CONVERTED TO NOTES 1963-12-18 No data No data
EVENT CONVERTED TO NOTES 1962-11-28 No data No data

Court Cases

Title Case Number Docket Date Status
The First Baptist Church of Greater Miami, Appellant(s), v. Miami Baptist Association, Inc., et al., Appellee(s). 3D2023-1975 2023-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9735

Parties

Name THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Role Appellant
Status Active
Representations Faudlin Pierre
Name MIAMI BAPTIST ASSOCIATION, INC.
Role Appellee
Status Active
Representations Matthew Lee Lines, Eric D. Isicoff
Name Jimmie L. Harrell
Role Appellee
Status Active
Name Martin R. Beall
Role Appellee
Status Active
Name Michael M. Daily
Role Appellee
Status Active
Name FIRST BORN AGAIN BAPTIST OF NORTH MIAMI INC.
Role Appellee
Status Active
Representations Kertch J Conze
Name Church Growth Investment Funds, Inc.
Role Appellee
Status Active
Representations Carlos David Lerman, Mario M Ruiz
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Leave to File an Oversized Reply Brief
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-11-25
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Appellant's Motion for Leave To File Enlarged Brief
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-10-31
Type Order
Subtype Order
Description Appellee's Response to Appellant's Motion for Extension of Time to File Reply Brief is noted.
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 05/24/2024
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-10-30
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Extension of Time to File Reply Brief
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB - 30 days to 11/8/24 (GRANTED)
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-09-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-09-09
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's June 26, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to file AB-30 days to 09/09/2024
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/09/2024
On Behalf Of Miami Baptist Association, Inc.
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on June 08, 2024, is granted, and the record on appeal is supplemented to include the documents and transcripts which are filed separately.
View View File
Docket Date 2024-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Church Growth Investment Funds, Inc.
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including June 8, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-03-13
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's January 25, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 60 days to 03/25/2024 (GRANTED)
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case 21-2311
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2023-11-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9429819
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 16, 2023.
View View File
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion for Attorney's Fees
On Behalf Of The First Baptist Church of Greater Miami
View View File
Docket Date 2024-11-26
Type Order
Subtype Order
Description Appellee Miami Baptist Association, Inc.'s Response to Appellant's Motion for Leave to File an Oversized Reply Brief is noted. Appellant's Motion for Leave to File an Oversized Reply Brief is granted, and the Reply Brief, filed on November 25, 2024, is accepted by the Court.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file the reply brief is granted to and including November 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court, has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-01-25
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
THE FIRST BAPTIST CHURCH OF GREATER MIAMI, VS MIAMI BAPTIST ASSOCIATION, INC., et al., 3D2021-2311 2021-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9735

Parties

Name THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name MIAMI BAPTIST ASSOCIATION, INC.
Role Appellee
Status Active
Representations MATTHEW L. LINES, KERTCH J. CONZE, Carlos D. Lerman, WILLIAM GARY YELDELL, Eric D. Isicoff
Name MARTIN R. BEALL
Role Appellee
Status Active
Name JIMMIE L. HARRELL
Role Appellee
Status Active
Name MICHAEL M. DAILY
Role Appellee
Status Active
Name FIRST BORN AGAIN BAPTIST OF NORTH MIAMI INC.
Role Appellee
Status Active
Name CHURCH GROWTH INVESTMENT FUNDS, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination that Appellant is ultimately the prevailing party in the lower tribunal on claims made pursuant to sections 817.535, 812.012–812.037, or 772.11, Florida Statutes.
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded for further proceedings.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Second Motion to Supplement the Record, filed on October 24, 2022, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of MIAMI BAPTIST ASSOCIATION, INC.
Docket Date 2022-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S SECOND MOTION TO SUPPLEMENT THERECORD
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-10-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-23 days to 10/24/2022
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI BAPTIST ASSOCIATION, INC.
Docket Date 2022-09-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of MIAMI BAPTIST ASSOCIATION, INC.
Docket Date 2022-07-29
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's June 23, 2022,Order has expired, the condensed transcripts remain stricken and shall notbe considered by the Court.
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/06/2022
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BAPTIST ASSOCIATION, INC.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BAPTIST ASSOCIATION, INC.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/08/2022
Docket Date 2022-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on June 6, 2022, is granted, and the record on appeal is supplemented to include the documents that are filed separat
Docket Date 2022-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/06/2022
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FINAL MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/05/2022
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2022-02-22
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 4/05/2022
Docket Date 2022-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2021-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE FIRST BAPTIST CHURCH OF GREATER MIAMI
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIAMI BAPTIST ASSOCIATION, INC.
Docket Date 2021-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 9, 2021.
Docket Date 2021-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093618200 2020-07-31 0455 PPP 7855 SW 104TH ST STE 100, MIAMI, FL, 33156
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61662
Loan Approval Amount (current) 61662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62273
Forgiveness Paid Date 2021-08-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State