Search icon

HOLY TEMPLE MISSIONARY BAPTIST CHURCH OF OPA-LOCKA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOLY TEMPLE MISSIONARY BAPTIST CHURCH OF OPA-LOCKA, FLORIDA, 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: 29 Sep 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2003 (21 years ago)
Document Number: 713390
FEI/EIN Number 591934254

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

Address: 2341 N.W. 143RD ST., OPA LOCKA, FL, 33054
Mail Address: 2341 N.W. 143RD ST., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING BETTY Treasurer 3537 NW 213TH ST., CAROL CITY, FL, 33056
JAMES LEONARD Treasurer 15897 SW 16TH ST., PEMBROKE PINES, FL, 33027
PARRIMORE WALTER Trustee 3261 NORTHWEST 207 STREET, MIAMI GARDENS, FL, 33056
PARRIMORE WALTER Chairman 3261 NORTHWEST 207 STREET, MIAMI GARDENS, FL, 33056
BROWN CARLTON Treasurer 1829 NORTHWEST 152ND ST, MIAMI GARDENS, FL, 33054
PARRIMORE WALTER Agent 3261 NORTHWEST 207 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-29 PARRIMORE, WALTER -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 3261 NORTHWEST 207 STREET, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2003-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 2341 N.W. 143RD ST., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2000-09-15 2341 N.W. 143RD ST., OPA LOCKA, FL 33054 -
AMENDMENT 1994-09-06 - -
REINSTATEMENT 1984-12-11 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-06-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State