Search icon

OPEN BIBLE BAPTIST CHURCH, INC. OF MIAMI, FLORIDA - Florida Company Profile

Company Details

Entity Name: OPEN BIBLE BAPTIST CHURCH, INC. 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: 25 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2010 (15 years ago)
Document Number: 748207
FEI/EIN Number 592620304

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

Address: 9660 DOMINICAN DR, CUTLER BAY, FL, 33189, US
Mail Address: 9660 DOMINICAN DR, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLINGS DAVID L Director 9660 DOMINICAN DR, CUTLER BAY, FL, 33189
STALLINGS LYDIA A Secretary 9660 DOMINICAN DR, CUTLER BAY, FL, 33189
RHAGNANAN WALTER B Director Sold home, living with family due to healt, Cutler Bay, FL
STALLINGS DAVID L Agent 9660 DOMINICAN DR., CUTLER BAY, FL, 33189
STALLINGS LYDIA A Director 9660 DOMINICAN DR, CUTLER BAY, FL, 33189
RHAGNANAN WALTER B Treasurer Sold home, living with family due to healt, Cutler Bay, FL
STALLINGS DAVID L President 9660 DOMINICAN DR, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 9660 DOMINICAN DR, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 9660 DOMINICAN DR., CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-03-27 9660 DOMINICAN DR, CUTLER BAY, FL 33189 -
REINSTATEMENT 2010-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-08-08 STALLINGS, DAVID L -
REINSTATEMENT 2004-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State