Search icon

BAPTIST MINISTERS' WIVES AND MINISTERS' WIDOWS COUNCIL OF GREATER MIAMI & VICINITY, INC.

Company Details

Entity Name: BAPTIST MINISTERS' WIVES AND MINISTERS' WIDOWS COUNCIL OF GREATER MIAMI & VICINITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2008 (17 years ago)
Document Number: N06000005950
FEI/EIN Number 205042238
Address: 800 So. Biscayne River Dr., Miami, FL, 33169, US
Mail Address: 800 So. Biscayne River Dr., Miami, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Jenkins DaNita Agent 800 So. Biscayne River Dr, Miami, FL, 33169

President

Name Role Address
Jenkins DaNita President 800 So. Biscayne River Dr., Miami, FL, 33169

Vice President

Name Role Address
Brown Felicia Vice President 700 S Park Rd, Hollywood, FL, 33021
Preston Robyn Vice President 1704 NW 192nd Street, Miami Gardeens, FL, 33056

FS

Name Role Address
Cook Cora FS 2333 SW 118th Ave, Miramar, FL, FL, 33025

Treasurer

Name Role Address
WEST PATSY Treasurer 13600 N Miami Avenue, Miami, FL, 33168

Secretary

Name Role Address
Bolden Takara Secretary 12035 NW 2nd Ave, Miami, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 800 So. Biscayne River Dr., Miami, FL 33169 No data
CHANGE OF MAILING ADDRESS 2022-04-03 800 So. Biscayne River Dr., Miami, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2022-04-03 Jenkins , DaNita No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 800 So. Biscayne River Dr, Miami, FL 33169 No data
REINSTATEMENT 2008-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State