Entity Name: | ANTIOCH MISSIONARY BAPTIST CHURCH OF BROWNSVILLE - MIAMI, FLORIDA, INCORPORATED |
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: | 06 May 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2015 (10 years ago) |
Document Number: | 700930 |
FEI/EIN Number |
742894755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2799 NORTHWEST 46TH STREET, MIAMI, FL, 33142 |
Mail Address: | ANTIOCH M.B. CHURCH, P.O. BOX 471016, MIAMI, FL, 33247 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVETT LARRIE M | Director | 2799 NW 46 STREET, MIAMI, FL, 33142 |
TANKS THOMAS | President | 2799 NW 46TH STREET, MIAMI, FL, 33142 |
LENO CALVIN DSr. | Vice President | 2799 NW 46TH STREET, MIAMI, FL, 33142 |
WALDEN ANDY | Director | 2799 NW 46 STREET, MIAMI, FL, 33142 |
MARTIN CAROLYN | Treasurer | 2110 NW 81ST TERR., MIAMI, FL, 33147 |
LENO JAMES | Secretary | 2799 NW 46 STREET, MIAMI, FL, 33142 |
LENO CALVIN S | Agent | 1681 NW 195TH STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | LENO, CALVIN SR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 1681 NW 195TH STREET, MIAMI, FL 33169 | - |
REINSTATEMENT | 2011-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-15 | 2799 NORTHWEST 46TH STREET, MIAMI, FL 33142 | - |
REINSTATEMENT | 1990-10-08 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-07-07 |
Amendment | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State