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 |
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 |
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 |
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 | - | - |
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