Search icon

THE SEABOARD MISSIONARY BAPTIST ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE SEABOARD MISSIONARY BAPTIST ASSOCIATION OF 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: 01 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N00136
FEI/EIN Number 650681099

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

Address: 11111 Pinkson Dr, MIAMI, FL, 33176, US
Mail Address: 11111 Pinkston, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Alphonso R President 11111 Pinkston Dr, MIAMI, FL, 33176
POPE GREGORY R Vice President P.O. Box 125, Dania Beach, FL, 33004
Tucker Newell R Treasurer 2414 SW 48th Avenue, West Park, FL, 33023
McCLOUD TRACY R Secretary 11500 N.W. 17th Avenue, MIAMI, FL, 33167
CALDWELL STEVE R Asst 760 N.W. 53rd Street, Miami, FL, 33142
Morrison Ophelia R Asst 3421 S.W. 48th Avenue, West Park, FL, 33023
Jackson Alphonso Agent 11111 Pinkston Dr, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 11111 Pinkson Dr, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 11111 Pinkston Dr, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Jackson, Alphonso -
CHANGE OF MAILING ADDRESS 2024-05-01 11111 Pinkson Dr, MIAMI, FL 33176 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1999-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State