Search icon

INTERNATIONAL BIBLE BAPTIST CHURCH OF HOMESTEAD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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