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 |
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 |
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 | - |
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