Entity Name: | FIRST ST. JOHN'S MISSIONARY BAPTIST CHURCH OF NARANJA, 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: | 21 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | 766639 |
FEI/EIN Number |
050220700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13740 SW 264 Street, NARANJA, FL, 33032, US |
Mail Address: | P.O. BOX 924198, HOMESTEAD, FL, 33092-4198 |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bostick Frederick W | President | 13906 SW 279th Lane, Homestead, FL, 33032 |
HARPER DAVID | Vice President | 26615 SW 139th Ave, Naranja, FL, 33032 |
Glenn R. Miller, PA | Agent | 67 N.E. 168th Street, N. Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-17 | 67 N.E. 168th Street, N. Miami Beach, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-17 | 13740 SW 264 Street, NARANJA, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-17 | Glenn R. Miller, PA | - |
CHANGE OF MAILING ADDRESS | 2007-04-18 | 13740 SW 264 Street, NARANJA, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-27 |
REINSTATEMENT | 2023-12-20 |
ANNUAL REPORT | 2022-05-08 |
REINSTATEMENT | 2021-11-21 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-07-09 |
ANNUAL REPORT | 2016-03-05 |
AMENDED ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State