Search icon

GREATER BEREA MISSIONARY BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: GREATER BEREA MISSIONARY BAPTIST CHURCH 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: 23 Jun 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2016 (9 years ago)
Document Number: 718736
FEI/EIN Number 161678886

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

Address: 7831 N W 15TH AVE, MIAMI, FL, 33147-5741
Mail Address: 7831 N W 15TH AVE, MIAMI, FL, 33147-5741
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLES JOSEPH J President 27470 SW 137th Ct, Homestead, FL, 33032
TOLES JOSEPH J Director 27470 SW 137th Ct, Homestead, FL, 33032
BENNETT SARA Director 2954 NW 192ND TERR, OPA-LOCKA, FL, 33056
TOLES KENNETH Director 1331 NE 154th Street, NORTH MIAMI Beach, FL, 33162
RICHARDSON BARBARA Director 3470 NW 179TH ST, OPA-LOCKA, FL, 33056
ARNAZA ROBBINS Treasurer 1021 NW 26TH AVENUE, FT LAUDERDALE, FL, 33311
Toles Joyce J Director 27470 SW 137th COURT, Homestead, FL, 33032
TOLES REV. JOSEPH Jr. Agent 27470 SW 137th Ct, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 27470 SW 137th Ct, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2016-03-02 TOLES, REV. JOSEPH , Jr. -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2010-08-23 GREATER BEREA MISSIONARY BAPTIST CHURCH INC. -
REINSTATEMENT 2010-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1985-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-02
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State