Search icon

GLENDALE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GLENDALE MISSIONARY 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: 03 Mar 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 1975 (50 years ago)
Document Number: 708594
FEI/EIN Number 591349012

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

Address: 14580 SW 117TH AVE., MIAMI, FL, 33186, US
Mail Address: 14580 SW 117TH AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KENNETH R President 14580 SW 117 AVE., MIAMI, FL, 33186
GRANT CELIA M Secretary 14831 SW 103 CT., MIAMI, FL, 33176
Lewis Tuwanna M Trustee 16933 SW 110 Ct., MIAMI, FL, 33157
GIBBS JANICE A Trustee 14440 GRAVES DR.., MIAMI, FL, 33176
Sellers-Williams Juanita J Treasurer 11730 SW 176 Street., MIAMI, FL, 331772334
Miller Melvin R Director 15341 S.W. 106th Ave, Miami, FL, 33157
JONES KENNETH RREV. Agent 14580 SW 117 AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018472 GLENDALE CHRISTIAN ACADEMY EXPIRED 2015-02-19 2020-12-31 - 14580 SW 117TH AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-29 JONES, KENNETH R., REV. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 14580 SW 117 AVE., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 14580 SW 117TH AVE., MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-29 14580 SW 117TH AVE., MIAMI, FL 33186 -
AMENDMENT 1975-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State