Entity Name: | FIRST BAPTIST CHURCH OF BROWNSVILLE, INC. |
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: | 24 Jun 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 1996 (29 years ago) |
Document Number: | 701121 |
FEI/EIN Number |
650088152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 NW 23RD AVE, MIAMI, FL, 33142, US |
Mail Address: | 4600 NW 23RD AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Lorraine | Chairman | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Smith Paulette | Secretary | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Milbry Annie | Director | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Mackey Barry | Director | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Noel Mirlande | Director | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Matthews Josephus | Director | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Scott Lorraine | Agent | 4600 NW 23RD AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-11 | Scott, Lorraine | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-06 | 4600 NW 23RD AVE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-09-06 | 4600 NW 23RD AVE, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-06 | 4600 NW 23RD AVE, MIAMI, FL 33142 | - |
AMENDMENT | 1996-08-20 | - | - |
REINSTATEMENT | 1986-07-31 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-11 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-09-06 |
AMENDED ANNUAL REPORT | 2022-08-16 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State