Search icon

ST. PAUL MISSIONARY BAPTIST CHURCH OF HOMESTEAD, INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL MISSIONARY BAPTIST CHURCH OF HOMESTEAD, 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: 22 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: 759264
FEI/EIN Number 650197938

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

Address: 344 SW 4TH A VE, HOMESTEAD, FL, 33030, US
Mail Address: 344 SW 4TH A VE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Milton R Chairman 26151 SW 127th Ave, Homestead, FL, 33032
Lloyd Manuel Vice Chairman 1613 NW 1st Court, Florida City, FL, 33034
Ellzey Necialette Co 383 NE 27th Ter, Unit 205, Homestead, FL, 33035
Ellzey Necialette Treasurer 383 NE 27th Ter, Unit 205, Homestead, FL, 33035
Davis Gerry E Co 3530 SE 4th Street, Homestead, FL, 33033
Davis Gerry E Treasurer 3530 SE 4th Street, Homestead, FL, 33033
Tomlinson Charlie T Treasurer 806 NW 6th Ter, FLORIDA CITY, FL, 33034
Tomlinson Charlie T Agent 806 NW 6th Ter, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-20 Tomlinson, Charlie T -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 806 NW 6th Ter, FLORIDA CITY, FL 33034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-25 344 SW 4TH A VE, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2004-05-25 344 SW 4TH A VE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State