Search icon

THE PILGRIM REST MISSIONARY BAPTIST CHURCH OF MIAMI, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE PILGRIM REST MISSIONARY BAPTIST CHURCH OF MIAMI, FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 1967 (57 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 713893
FEI/EIN Number 352375911

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

Address: 7510 NW 15th Avenue, MIAMI, FL, 33147, US
Mail Address: 2728 N.W 171st., MIAMI, FL, 33056, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ponder George Chairman 2728 N.W 171st., MIAMI, FL, 33056
Ponder Greg T Trustee 3450 Percival Ave., MIAMI, FL, 33133
Conley Susan Corr 2090 service Rd., Opa- locka, FL, 33054
Johnson Brawns Trustee 1725 N.W 84st., Miami, FL, 33133
McCall Lula Trustee 7523 N.W 15ave., Miami, FL, 33150
Ponder Earl Sr. Agent 7510 N.W. 15TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-06 Ponder, Earl, Sr. -
CHANGE OF MAILING ADDRESS 2014-02-06 7510 NW 15th Avenue, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 7510 NW 15th Avenue, MIAMI, FL 33147 -
REINSTATEMENT 2011-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-26 7510 N.W. 15TH AVENUE, MIAMI, FL 33147 -
REINSTATEMENT 1999-05-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-02-06
AMENDED ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-04-24
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State