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 |
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 |
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 | - |
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