Entity Name: | ST. MATTHEWS FREE WILL BAPTIST CHURCH, 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: | 08 May 1961 (64 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 1985 (40 years ago) |
Document Number: | 702408 |
FEI/EIN Number |
592381353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 N.W. 2ND AVENUE, MIAMI, FL, 33150 |
Mail Address: | PO BOX 381845, MIAMI, FL, 33238-1845 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDLE CLAUDETTE | Secretary | 1615 NW 134 STREET, MIAMI, FL, 33167 |
BARBER JOHN | Trustee | 13501 NW 12 AVENUE, MIAMI, FL, 33168 |
SMITH J.C. | Trustee | 10901 NW 22ND COURT, MIAMI, FL, 33167 |
Reese Yvonne | Trustee | 6700 N.W. 2ND AVENUE, MIAMI, FL, 33150 |
DOROTHY FRIERSON | Trustee | POBOX 813146, HOLLYWOOD, FL, 330813146 |
SOUTER JESTINE | Trustee | 1000 NW 201 STREET, MIAMI, FL, 33169 |
RANDLE JOHN E | Agent | 1615 NW 134 STREET, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 1615 NW 134 STREET, MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | RANDLE, JOHN EARL | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 6700 N.W. 2ND AVENUE, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 6700 N.W. 2ND AVENUE, MIAMI, FL 33150 | - |
AMENDMENT | 1985-09-06 | - | - |
AMENDMENT | 1985-05-06 | - | - |
AMENDMENT | 1984-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State