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 |
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 |
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 |
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 | - |
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