Search icon

ST. PETERS MISSIONARY BAPTIST CHURCH OF PERRINE,INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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