Search icon

THE FIRST BAPTIST CHURCH OF VILLAGE GREEN, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST BAPTIST CHURCH OF VILLAGE GREEN, 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: 13 Nov 1964 (60 years ago)
Document Number: 708105
FEI/EIN Number 352562680

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

Address: 13876 SW 56st Pmb 188, MIAMI, FL, 33183, US
Mail Address: 13876 SW 56st PMB 188, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitney Phillip Director 13876 SW 56st PMB 188, MIAMI, FL, 33175
CRUZ JESUS Director 13876 SW 56st PMB 188, MIAMI, FL, 33175
WHITNEY KAYE Director 13876 SW 56st PMB 188, MIAMI, FL, 33175
Brewer Bernhard B Director 13876 SW 56ST PMB 188, MIAMI, FL, 33183
Ryall Manuel Past 13876 SW 56st PMB 188, MIAMI, FL, 33175
Zurawiecki Robert Directo Director 13876 SW 56ST PMB 188, Miami, FL, 11175
Ryall Manuel Agent 13876 SW 56st PMB 188, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027188 AMBASSADOR BAPTIST CHURCH ACTIVE 2013-03-19 2028-12-31 - 6565 SW 127 AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-06 13876 SW 56st Pmb 188, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2024-12-06 13876 SW 56st Pmb 188, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 13876 SW 56st PMB 188, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2016-03-09 Ryall, Manuel -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State