LIGHT AND TRUTH BAPTIST CHURCH, INC. - Florida Company Profile

Entity Name: | LIGHT AND TRUTH BAPTIST CHURCH, 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: | 15 Dec 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | 766161 |
FEI/EIN Number |
592557677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12346 SW 131ST AVE, MIAMI, FL, 33186 |
Mail Address: | 12346 SW 131 Avenue, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jara Guillermo F | President | 21405 SW 102 Court., Cutler Bay, FL, 33189 |
Jara Guillermo F | Director | 21405 SW 102 Court., Cutler Bay, FL, 33189 |
SANCHEZ EDNA | Secretary | 50 S.W. 59TH CT., MIAMI, FL |
SANCHEZ EDNA | Director | 50 S.W. 59TH CT., MIAMI, FL |
PAIZANO MELVIN | Treasurer | 17851 SW 134 CT., MIAMI, FL |
PAIZANO MELVIN | Director | 17851 SW 134 CT., MIAMI, FL |
TOIRAC MIRTA E | Vice President | 30220 S.W. 154 AVE., HOMESTEAD, FL |
TOIRAC MIRTA E | Director | 30220 S.W. 154 AVE., HOMESTEAD, FL |
Lombo Edna | Agent | 121 SW 66 Avenue, Miami, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-01 | 12346 SW 131ST AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | Lombo, Edna | - |
REINSTATEMENT | 2019-02-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 121 SW 66 Avenue, Miami, FL 33144 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-28 | 12346 SW 131ST AVE, MIAMI, FL 33186 | - |
REINSTATEMENT | 2004-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-07-02 |
REINSTATEMENT | 2019-02-01 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-06-23 |
REINSTATEMENT | 2011-03-28 |
ANNUAL REPORT | 2008-04-19 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State