Entity Name: | COSMOPOLITAN BAPTIST CHURCH OF MIAMI, 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: | 26 Oct 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2021 (4 years ago) |
Document Number: | 765750 |
FEI/EIN Number |
592250823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3003 N.W. 207TH STREET, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 3003 NW 207TH STREET, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haye Cecil | Director | 20425 NW 29th Place, Miami Gardens, FL, 33056 |
Smith Keith | Director | 7837 Juniper Street, Miramar, FL, 33023 |
Squire Yvonne | Treasurer | 2901 NW 206th Street, Miami Gardens, FL, 33056 |
Durrant Yvonne | Secretary | 8357 SW 323rd Court, Miramar, FL, 33025 |
Sinclair Martin | Chairman | 7920 Dilido Blvd., Miramar, FL, 33025 |
Squire Yvonne B | Agent | 3003 N.W. 207TH STREET, MIAMI GARDENS, FL, 33056 |
Welsh Dorothea | Director | 1951 NW 190 Terrace, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 3003 N.W. 207TH STREET, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-28 | Squire, Yvonne B | - |
REINSTATEMENT | 2021-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 3003 N.W. 207TH STREET, MIAMI GARDENS, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-17 | 3003 N.W. 207TH STREET, MIAMI GARDENS, FL 33056 | - |
AMENDMENT | 1983-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-03-28 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State