Search icon

NEW SHILOH MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW SHILOH 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: 08 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: 728563
FEI/EIN Number 650822457

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

Address: 1350 N.W. 95TH STREET, MIAMI, FL, 33147, US
Mail Address: 1350 N.W. 95TH STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson, Jr. Alphonso JREV. President 2617 N 40th Avenue, Hollywood, FL, 33021
HEAVEN NATALIE Exec 1350 NW 95TH STREET, MIAMI, FL, 33147
WRIGHT, JR. ARTHUR Director 2400 N.W. 99TH ST., MIAMI, FL, 33147
Scott Tangier REV. Trustee 8469 NW 189th Street Road, Miami, FL, 33015
Dean Timothy A Co 4225 NW 183rd Street, Miami, FL, 33055
Dean Timothy A Treasurer 4225 NW 183rd Street, Miami, FL, 33055
Jackson, Jr. Alphonso JREV Agent 2617 N 40th Avenue, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Jackson, Jr., Alphonso J, REV . -
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 2617 N 40th Avenue, Hollywood, FL 33021 -
REINSTATEMENT 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT AND NAME CHANGE 1997-10-03 NEW SHILOH MISSIONARY BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 1984-07-05 1350 N.W. 95TH STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 1984-07-05 1350 N.W. 95TH STREET, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State