Search icon

ST. PETER MISSIONARY BAPTIST CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER MISSIONARY BAPTIST CHURCH OF SOUTH FLORIDA, 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: 24 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: 742668
FEI/EIN Number 052962000

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

Address: 1723 Ali Baba Ave. Opa-locka fl, MIAMI, FL, 33054, US
Mail Address: 3311 NW 196TH LN., Miami Gardens, FL, 33056, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drane Cornelious Sr. Past 3311 NW 196TH LN., Miami Gardens, FL, 33056
Drane Lorine Vice President 3311 NW 196TH LN., Miami Gardens, FL, 33056
Howell Naomi Trustee 9116 Southwest 39th Street, Miramar, FL, 33025
Drane Cornelious Sr. Agent 3311 NW 196 LANE, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 Drane , Cornelious, Sr. -
CHANGE OF MAILING ADDRESS 2023-08-02 1723 Ali Baba Ave. Opa-locka fl, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 3311 NW 196 LANE, Miami Gardens, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 1723 Ali Baba Ave. Opa-locka fl, MIAMI, FL 33054 -
REINSTATEMENT 2023-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1988-07-18 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000825397 LAPSED 08-34492 CC 23 MIAMI-DADE COUNTY COURT 2009-03-03 2014-03-09 $6776.52 COMMERCIAL SERVICES GROUP, INC. D/B/A CSG, 201, WEST BIG BEAVER RD.,, STE. 1400, TROY, MI 48084

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-08-02
REINSTATEMENT 2023-07-17
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State