Entity Name: | SECOND BAPTIST CHURCH OF RICHMOND HEIGHTS, 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: | 17 Jul 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | 707599 |
FEI/EIN Number |
591618524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL, 33176, US |
Mail Address: | 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARR WENDELL | Chairman | 17900 SW 160 AVENUE, MIAMI, FL, 33187 |
WILLIAMS DIANNE | Treasurer | 15848 SW 146TH TERR, MIAMI, FL, 33196 |
JACKSON ALPHONSO R | Trustee | 15201 SW 157 STREET, MIAMI, FL, 33187 |
CLARKE CYNDIA | Vice President | 11525 SW 133 TERR, MIAMI, FL, 33176 |
CLARKE CYNDIA | Director | 11525 SW 133 TERR, MIAMI, FL, 33176 |
THOMPSON ANITA | Treasurer | 8864 SW 95TH AVE, MIAMI, FL, 33176 |
BURGAINS HENRY | Treasurer | 26231 SW 132ND AVE, HOMESTEAD, FL, 33032 |
JACKSON ALPHONSO R | Agent | 15201 SW 167 STREET, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-17 | JACKSON, ALPHONSO REV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2018-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-19 | 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2002-03-19 | 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-02-13 | 15201 SW 167 STREET, MIAMI, FL 33187 | - |
REINSTATEMENT | 1999-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-29 |
REINSTATEMENT | 2022-03-17 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-05 |
Amendment | 2018-11-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4039187302 | 2020-04-29 | 0455 | PPP | 11111 PINKSTON DRIVE, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State