Entity Name: | GOOD NEWS LITTLE RIVER BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Nov 1982 (42 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 765708 |
FEI/EIN Number |
590794394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 N.W. 77TH STREET, MIAMI, FL, 33150 |
Mail Address: | 495 N.W. 77TH STREET, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUDSON EMMA T | Treasurer | 20210 NE 10TH Place, MIAMI, FL, 33179 |
PHILLIP JACK | Trustee | 5206 SW 20TH ST, HOLLYWOOD, FL, 33023 |
Judson Faraji | Officer | 20210 N.E. 10th Place, MIAMI, FL, 33179 |
WIGGINS NAOMI | Officer | P. O. Box 382234, MIAMI, FL, 33238 |
Judson Emma T | Director | 20210 N.E. 10th Place, MIAMI, FL, 33179 |
Atchison Vernon TSr. | President | 7421 N. W. 15th Ave.., Miami, FL, 33147 |
Judson Emma TDirecto | Agent | 20210 N. E. 10th Place., MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-20 | Judson, Emma Turner, Director | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-20 | 20210 N. E. 10th Place., MIAMI, FL 33179 | - |
CANCEL ADM DISS/REV | 2005-06-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1985-09-05 | 495 N.W. 77TH STREET, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 1985-09-05 | 495 N.W. 77TH STREET, MIAMI, FL 33150 | - |
REINSTATEMENT | 1985-09-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
AMENDED ANNUAL REPORT | 2018-07-20 |
AMENDED ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-10-26 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State