Search icon

ST. MARY'S MISSIONARY BAPTIST CHURCH OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ST. MARY'S MISSIONARY BAPTIST CHURCH OF NORTH MIAMI BEACH, 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: 27 Jun 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2002 (23 years ago)
Document Number: 712995
FEI/EIN Number 650881009

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

Address: 1550 NE 152ND TERRACE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1550 NE 152ND TERRACE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUDGE DWAYNE S Past 3130 S W 35TH AVE, HOLLYWOOD, FL, 33023
Mims Mikel Chairman 1550 NE 152ND TERR, NORTH MIAMI BEACH, FL, 33162
KING-ALLEN IRELENE Vice Chairman 1550 NE 152ND TERR, NORTH MIAMI BEACH, FL, 33162
ROUNDTREE-GREEN SHAMIA J Treasurer 1550 NE 152ND TERR, NORTH MIAMI BEACH, FL, 33162
MCKINNEY PATRICE Comp 1550 NE 152ND TERRACE, NORTH MIAMI BEACH, FL, 33162
BUSSERETH NATALIE S Secretary 1550 NE 152ND TERR, NORTH MIAMI BEACH, FL, 33162
ROUNDTREE-GREEN SHAMIA J Agent 1971 NW 154 ST, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-01 ROUNDTREE-GREEN, SHAMIA J -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 1971 NW 154 ST, MIAMI GARDENS, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 1550 NE 152ND TERRACE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-03-26 1550 NE 152ND TERRACE, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2002-01-07 - -
REINSTATEMENT 1995-08-01 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -
NAME CHANGE AMENDMENT 1968-06-18 ST. MARY'S MISSIONARY BAPTIST CHURCH OF NORTH MIAMI BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State