Search icon

ST. JAMES BAPTIST CHURCH OF COCONUT GROVE, INC.

Company Details

Entity Name: ST. JAMES BAPTIST CHURCH OF COCONUT GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2014 (10 years ago)
Document Number: 730069
FEI/EIN Number 65-0212093
Address: 3500 CHARLES AVENUE, MIAMI, FL 33133-5714
Mail Address: 3500 CHARLES AVENUE, MIAMI, FL 33133-5714
Place of Formation: FLORIDA

Agent

Name Role Address
PRATT, ALICE FAYE Agent 20131 SW 112 AVE, CUTLER BAY, FL 33189

Treasurer

Name Role Address
COATS, BETTY Treasurer 9374 SW 170 LANE, PALMETTO BAY, FL 33157-4448
HAMILTON, GENTLE Treasurer 3500 CHARLES AVENUE, MIAMI, FL 33133-5714

Secretary

Name Role Address
Pratt, Alice Faye Secretary 3500 CHARLES AVENUE, MIAMI, FL 33133-5714

Asst. Treasurer

Name Role Address
Pratt, Alice Faye Asst. Treasurer 3500 CHARLES AVENUE, MIAMI, FL 33133-5714

President of Trustee

Name Role Address
WILLIAMS, ARLENE President of Trustee 3500 CHARLES AVE, MIAMI, FL 33133

Trustee

Name Role Address
HAMILTON, GENTLE Trustee 3500 CHARLES AVENUE, MIAMI, FL 33133-5714
Pratt, Alice Faye Trustee 3500 CHARLES AVENUE, MIAMI, FL 33133-5714

Vice President

Name Role Address
Kinsey, Larry Vice President 3500 CHARLES AVENUE, MIAMI, FL 33133-5714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-18 PRATT, ALICE FAYE No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 20131 SW 112 AVE, CUTLER BAY, FL 33189 No data
REINSTATEMENT 2014-12-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2005-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000052457 LAPSED 02-000691 CA (06) CIRCUIT COURT, 11TH CIRCUIT 2008-01-15 2013-02-19 $71,647.66 M.C. JENNINGS JR. CONSTRUCTION, 3125 MUNDY STREET, MIAMI, FL 33133

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-09-18
AMENDED ANNUAL REPORT 2017-11-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State