Entity Name: | BIBLE TEACHERS INTERNATIONAL-MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 2010 (15 years ago) |
Document Number: | N05000007516 |
FEI/EIN Number | 020745067 |
Address: | 13740 N.W. 19TH AVENUE, OPA LOCKA, FL, 33054, US |
Mail Address: | 13740 NW 19th avenue Bay 1, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERRY CARRIE L | Agent | 13740 NW 19TH AVENUE, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
BANKS MARY E | President | 1112 HIDDEN SPIRIT TRAIL, LAWRENCEVILLE, GA, 30045 |
Name | Role | Address |
---|---|---|
BANKS MARY E | Director | 1112 HIDDEN SPIRIT TRAIL, LAWRENCEVILLE, GA, 30045 |
JERRY CARRIE L | Director | 2370 N.W. 140TH STREET, OPA-LOCKA, FL, 33054 |
CLAYTON TUNJA | Director | 2370 N.W. 86 TERR., MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
JERRY CARRIE L | Vice President | 2370 N.W. 140TH STREET, OPA-LOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
CLAYTON TUNJA | Secretary | 2370 N.W. 86 TERR., MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
CLAYTON TUNJA | Treasurer | 2370 N.W. 86 TERR., MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-17 | 13740 NW 19TH AVENUE, BAY 1, OPA-LOCKA, FL 33054 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-10 | 13740 N.W. 19TH AVENUE, BAY 1, OPA LOCKA, FL 33054 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-02 | 13740 N.W. 19TH AVENUE, BAY 1, OPA LOCKA, FL 33054 | No data |
AMENDMENT | 2010-04-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State