Search icon

NAZARETH SPANISH BAPTIST CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: NAZARETH SPANISH BAPTIST CHURCH INCORPORATED
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: 31 Aug 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: 719216
FEI/EIN Number 591370445

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

Address: 2225 SW 17TH AVE., MIAMI, FL, 33145
Mail Address: 2225 SW 17TH AVE., MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NOEL Director 8341 SW 45 ST, MIAMI, FL, 33155
PEREZ AIDA Secretary 2225 SW 17 AVE, MIAMI, FL, 33145
PEREZ AIDA Director 2225 SW 17 AVE, MIAMI, FL, 33145
RODRIGUEZ KEILA Treasurer 11458 SW 73 TER, MIAMI, FL, 33173
RODRIGUEZ KEILA Director 11458 SW 73 TER, MIAMI, FL, 33173
MARTINEZ KAREL Vice President 520 E. 65 STREET, HIALEAH, FL, 33013
AGUILA ABEL Administrator 2225 SW 17 AVE, MIAMI, FL, 33145
PEREZ, NOEL (REV) Agent 2225 SW 17 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-19 PEREZ, NOEL (REV) -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 2225 SW 17 AVE, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-18 2225 SW 17TH AVE., MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1986-03-18 2225 SW 17TH AVE., MIAMI, FL 33145 -
NAME CHANGE AMENDMENT 1985-01-11 NAZARETH SPANISH BAPTIST CHURCH INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State