Entity Name: | THE UNITED MISSIONARY BAPTIST ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Jul 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N03000005741 |
FEI/EIN Number |
371567865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL, 33311 |
Mail Address: | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL, 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL WILLIE C | President | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL, 33311 |
Toles Joseph | Vice President | 11055 SW 15 Street, Pimbroke Pines, FL, 33025 |
Thomas Dorothy | Secretary | 2601 NW 48 Terrace, Lauderdale Lakes, FL, 33313 |
Howard Rodger | Treasurer | 2535 NW 36 Avenue, Lauderdale Lakes, FL, 33311 |
English Jimmie | Director | 2211 NW 7 Street, Fort Lauderdale, FL, 33311 |
BELL WILLIE C | Agent | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-03-28 | - | - |
PENDING REINSTATEMENT | 2012-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-19 | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL 33311 | - |
AMENDMENT | 2008-03-19 | - | - |
REINSTATEMENT | 2008-03-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-19 | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2008-03-19 | 2450 NORTHWEST 22 ST., FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-19 | BELL, WILLIE C | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-28 |
Reinstatement | 2012-03-28 |
REINSTATEMENT | 2008-03-19 |
Amendment | 2008-03-19 |
Domestic Non-Profit | 2003-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State