Search icon

SWEETFIELD BAPTIST CHURCH INCORPORATED, OF MIAMI, DADE COUNTY, FLORIDA - Florida Company Profile

Company Details

Entity Name: SWEETFIELD BAPTIST CHURCH INCORPORATED, OF MIAMI, DADE COUNTY, 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: 15 Jul 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: 701200
FEI/EIN Number 050184000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3585 PLAZA STREET, MIAMI, FL, 33133, US
Mail Address: 3585 PLAZA STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCO JULIA F Director 3421 Florida Avenue, Coconut Grove, FL, 33133
Eunice Jackson Director 3760 Oak Avenue, Coconut Grove, FL, 33133
Day Shantee KEsq. Chief Executive Officer 27377 SW 121st Court, Homestead, FL, 33032
Bryant Michael G President 3330 Frow Avenue, Coconut Grove, FL, 33133
Storr James Vice President 3585 Plaza Street, Coconut Grove, FL, 33133
Vogt-Webb Clara F Director 9955 SW 218th Terr, Culter Bay, FL, 33190
Bryant Michael G Agent 3330 Frow Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-01 Bryant, Michael G -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 3330 Frow Avenue, Coconut Grove, FL 33133 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2002-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-22 3585 PLAZA STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1994-04-22 3585 PLAZA STREET, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-16
Reinstatement 2016-10-18
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State