Search icon

BAY COMMUNITY CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: BAY COMMUNITY CHURCH OF MIAMI, 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: 18 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N06000009804
FEI/EIN Number 201993379

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

Address: 18951 SW 106th Ave, Miami, FL, 33157, US
Mail Address: 18951 SW 106th Ave, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURCHILL JOHN L PPD 8075 SW 205TH TERRACE, MIAMI, FL, 33189
Rowton David Secretary 19410 Christmas Rd, Cutler Bay, FL, 33157
Rowton David Director 19410 Christmas Rd, Cutler Bay, FL, 33157
Champagne Jason Secretary 15540 SW 80th Street Unit D302, MIAMI, FL, 33193
Champagne Jason Director 15540 SW 80th Street Unit D302, MIAMI, FL, 33193
Butt Debra Secretary 21325 SW 236 Street, Homestead, FL, 33031
Butt Debra Director 21325 SW 236 Street, Homestead, FL, 33031
CHURCHILL JOHN L Agent 8075 SW 205TH TERRACE, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117275 OFFICER DUNCAN KIDSON FOOD PANTRY EXPIRED 2012-12-06 2017-12-31 - 10547 SW 184TH TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 18951 SW 106th Ave, 202, Miami, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-07-01 18951 SW 106th Ave, 202, Miami, FL 33157 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-04
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State