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 |
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 |
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 |
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 | - | - |
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