Search icon

ST. BARNABAS WESLEYAN METHODIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: ST. BARNABAS WESLEYAN METHODIST CHURCH 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: 11 Oct 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: N05611
FEI/EIN Number 650049521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O MATTIE L. HAMILTON, 1470 NW 46 ST., MIAMI, FL, 33142, US
Mail Address: C/O MATTIE L. HAMILTON, 1470 NW 46 ST., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCE MCKENIZE PAULINE Treasurer 173 NE 71 ST, MIAMI, FL, 33138
DINCONSON MARVIS Chairman 2390 NW 59 ST, MIAMI, FL, 33142
DINCONSON MARVIS Secretary 2390 NW 59 ST, MIAMI, FL, 33142
DEEBLE ROY Director 840 NW 113 ST, MIAMI, FL, 33168
HAMILTON GLASSFORD Vice President 1470 NW 46TH ST, MIAMI, FL, 33142
HAMILTON GLASSFORD Director 1470 NW 46TH ST, MIAMI, FL, 33142
HAMILTON MATTIE L President 1470 NW 46 ST, MIAMI, FL, 33142
HAMILTON MATTIE L Director 1470 NW 46 ST, MIAMI, FL, 33142
MADDOX ERRICA Secretary 1470 NW 46, MIAMI, FL, 33142
HAMILTON MATTIE L Agent 1470 NW 46TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1998-01-30 HAMILTON, MATTIE L -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 C/O MATTIE L. HAMILTON, 1470 NW 46 ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1996-04-16 C/O MATTIE L. HAMILTON, 1470 NW 46 ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-28 1470 NW 46TH STREET, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-02-19
ANNUAL REPORT 1999-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State