Search icon

NORTH PALM BAPTIST CHURCH OF HIALEAH, FLORIDA (INCORPORATED) - Florida Company Profile

Company Details

Entity Name: NORTH PALM BAPTIST CHURCH OF HIALEAH, FLORIDA (INCORPORATED)
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: 07 Apr 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: 712556
FEI/EIN Number 591160884

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

Address: 7801 NORTHWEST 178 STREET, HIALEAH, FL, 33015
Mail Address: 7801 NORTHWEST 178 STREET, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SAMUEL C President 18130 NW 81 CT, HIALEAH, FL, 33015
RODRIGUEZ SAMUEL C Director 18130 NW 81 CT, HIALEAH, FL, 33015
SCAVUZZO CRISTINA Treasurer 7840 NW 185 ST, HIALEAH, FL, 33015
FLANAGAN ANGELA Assistant 7801 NORTHWEST 178 STREET, HIALEAH, FL, 33015
RODRIGUEZ SAMUEL C Agent 7801 NW 178 ST, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176581 ROCK SOLID LEARNING CENTER EXPIRED 2009-11-18 2014-12-31 - 7801 NW 178 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2012-05-29 - -
REGISTERED AGENT NAME CHANGED 2012-05-29 RODRIGUEZ, SAMUEL C -
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 7801 NW 178 ST, HIALEAH, FL 33015 -
AMENDMENT 2012-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 7801 NORTHWEST 178 STREET, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State