Search icon

MT. OLIVETTE FREEWILL BAPTIST CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: MT. OLIVETTE FREEWILL BAPTIST CHURCH INCORPORATED
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: 03 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2019 (6 years ago)
Document Number: 771090
FEI/EIN Number 596534483

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

Address: 4290 NW 17 AVE., MIAMI, FL, 33142, US
Mail Address: P.O. BOX 421345, MIAMI, FL, 33242-1345, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Stacy R Vice President PO Box 421345, Miami, FL, 33242
Alexander Stacy R Director PO Box 421345, Miami, FL, 33242
Wright Larry O Vice President PO Box 421345, Miami, FL, 33242
Wright Larry O Director PO Box 421345, Miami, FL, 33242
Wright Donald Treasurer PO Box 421345, Miami, FL, 33242
Wright Donald Director PO Box 421345, Miami, FL, 33242
Alexander Kathy D Chief Executive Officer 4745 NW 32ND AVE, MIAMI, FL, 33142
WILLIAMS CORNELIUS Secretary 1270 NW 180 TERRACE, MIAMI, FL, 33169
Alexander Kathy D Agent 4745 NW 32ND AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-21 Alexander, Kathy D -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 4745 NW 32ND AVE, MIAMI, FL 33142 -
AMENDMENT 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-22 4290 NW 17 AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1994-05-01 4290 NW 17 AVE., MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-13
Amendment 2019-01-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State