Entity Name: | INTERNATIONAL BIBLE BAPTIST CHURCH OF HOMESTEAD, 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: | 22 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Apr 2024 (a year ago) |
Document Number: | N03000007407 |
FEI/EIN Number |
470930826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 21221 SW 88 PLACE, CUTLER BAY, FL, 33189 |
Address: | 17105 SOUTH WEST 296 STREET, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
duenas Hector Sr. | Officer | 28125 SW 168 CT, Homestead, FL, 33030 |
MORGAN CHARLES O | Agent | 1300 N.W. 167TH STREET, MIAMI, FL, 33169 |
DUENAS HECTOR J | Past | 21221 SW 88 PLACE, MIAMI, FL, 33189 |
Duenas Nereida | Secretary | 28125 sw 168 ct, Homestead, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000170511 | IGLESIA GLOBAL CHURCH | ACTIVE | 2021-12-23 | 2026-12-31 | - | 21221 SW 88 PLACE, CUTLER BAY, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-31 | MORGAN, CHARLES OJR. | - |
REINSTATEMENT | 2016-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-31 | 17105 SOUTH WEST 296 STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-19 | 17105 SOUTH WEST 296 STREET, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-16 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-02-21 |
AMENDED ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-31 |
REINSTATEMENT | 2016-01-31 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State