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 |
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 |
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 | - | - |
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