Entity Name: | ST. PETERS MISSIONARY BAPTIST CHURCH OF PERRINE,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: | 05 Nov 1970 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2018 (7 years ago) |
Document Number: | 719640 |
FEI/EIN Number |
596208761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17901 S.W. 107TH AVENUE, MIAMI, FL, 33157 |
Mail Address: | 17901 S.W. 107TH AVENUE, MIAMI, FL, 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIBSON WARREN | President | 12791 S.W. 187 TERRACE, MIAMI, FL |
GIBSON WARREN | Director | 12791 S.W. 187 TERRACE, MIAMI, FL |
BARTLEY ALMA T. | Secretary | 10201 S W 157TH STREET, MIAMI, FL, 33157 |
BARTLEY ALMA T. | Director | 10201 S W 157TH STREET, MIAMI, FL, 33157 |
MILLS TAMIKA | Director | 20052 SW 123RD DRIVE, MIAMI, FL, 33177 |
SCOTT TRACY | Executive Director | 16211 SW 104TH AVE, MIAMI, FL, 33157 |
WILSON JOHN W. | Treasurer | 10835 SW 141 LANE, MIAMI, FL, 33176 |
WILSON JOHN W. | Director | 10835 SW 141 LANE, MIAMI, FL, 33176 |
WILSON JOHN W | Agent | 10835 S.W. 141 LANE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-25 | WILSON, JOHN W | - |
REINSTATEMENT | 2018-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-15 | 10835 S.W. 141 LANE, MIAMI, FL 33176 | - |
AMENDMENT | 1996-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-05-23 | 17901 S.W. 107TH AVENUE, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 1985-05-23 | 17901 S.W. 107TH AVENUE, MIAMI, FL 33157 | - |
REINSTATEMENT | 1985-05-23 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-25 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State