Entity Name: | NEW MOUNT CALVARY MISSIONARY BAPTIST CHURCH, INCORPORATED, OF MIAMI, FLORIDA |
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: | 27 Oct 1972 (53 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Jan 2008 (17 years ago) |
Document Number: | 724680 |
FEI/EIN Number |
650736068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7103 NW 22 AVE, MIAMI, FL, 33147, US |
Mail Address: | P.O. BOX 471175, NW MIAMI, FL, 33247 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Frederick | Chairman | 9045 N.W.32 Court, Miami, FL, 33147 |
Jones Dwaine | Secretary | 19910 N.W. 3rd.Place, Miami Gardens, FL, 33169 |
LANG BERNARD REVEREN | Agent | 7103 NW 22 AVE, MIAMI, FL, 33147 |
Walker Rose | Treasurer | 2800 N. Sherman Circle, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-07-27 | 7103 NW 22 AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 7103 NW 22 AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-27 | LANG, BERNARD, REVEREND | - |
CANCEL ADM DISS/REV | 2008-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-08 | 7103 NW 22 AVE, MIAMI, FL 33147 | - |
DISSOLVED BY PROCLAMATION | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-03 |
Reg. Agent Change | 2018-07-27 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State