Search icon

FAITH COMMUNITY BAPTIST CHURCH, INC.

Company Details

Entity Name: FAITH COMMUNITY BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: N01000006861
FEI/EIN Number 651140802
Address: 10401 N. W. 8th Avenue, Miami, FL, 33150, US
Mail Address: 10401 N. W. 8th Avenue, Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1293221 10401 NW 8TH AVE, MIANI, FL, 33150 10401 NW 8TH AVE, MIANI, FL, 33150 305-691-3200

Filings since 2004-06-07

Form type REGDEX
File number 021-66180
Filing date 2004-06-07
File View File

Agent

Name Role Address
SANDERS MINNIE Agent 10401 N. W. 8th Avenue, Miami, FL, 33150

President

Name Role Address
DUNN RICHARD PII President 1895 N.W 57th Street, MIAMI, FL, 33142

Chief Financial Officer

Name Role Address
DOLLARD MARIAN O Chief Financial Officer 2160 N. W. 133rd Street, Miami, FL, 33167

Trustee

Name Role Address
COLEMAN DWIGHT D Trustee 2970 N. W. 210th Terrace, Miami Gardens, FL, 33056
Gibbs Rhonda II Trustee 3460 NW 213th Terrace, Miami Gardens, FL, 33056
Cunningham Renee Trustee 15735 NW 37th Court, Miami, FL, 33054
Brown Margaret P Trustee 3420 NW 187th Terrace, Miami Gardens, FL, 33056

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035503 FAITH COMMUNITY ACADEMY EXPIRED 2012-04-13 2017-12-31 No data 10401 NW 8TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-27 10401 N. W. 8th Avenue, Miami, FL 33150 No data
REINSTATEMENT 2020-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 10401 N. W. 8th Avenue, Miami, FL 33150 No data
CHANGE OF MAILING ADDRESS 2020-10-27 10401 N. W. 8th Avenue, Miami, FL 33150 No data
REGISTERED AGENT NAME CHANGED 2020-10-27 SANDERS, MINNIE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2007-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2003-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
Off/Dir Resignation 2016-09-12
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State