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 |
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 |
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 | - |
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