Entity Name: | SOUTH DADE BIBLE CHAPEL MISSIONS & MINISTRIES TRUST, 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 Dec 2008 (16 years ago) |
Date of dissolution: | 05 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2021 (4 years ago) |
Document Number: | N08000011390 |
FEI/EIN Number |
263913800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 Macedonia Lake Drive, Saluda, NC, 28773, US |
Mail Address: | 53 Macedonia Lake Drive, Saluda, NC, 28773, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLEMANN ERIC | President | 239 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166 |
ENGLEMANN ERIC | Director | 239 PINECREST DRIVE, MIAMI SPRINGS, FL, 33166 |
BLACKSTONE DELLA | Secretary | 53 MACEDONIA LAKE DRIVE, SALUDA, NC, 28773 |
BLACKSTONE DELLA | Director | 53 MACEDONIA LAKE DRIVE, SALUDA, NC, 28773 |
SVADBIK LINDA | Director | 13677 SW 117 LANE, MIAMI, FL, 33186 |
BEASLEY TED | Treasurer | 222 SOUTH 7TH ST, LAKE HAMILTON, FL, 33851 |
BEASLEY TED | Director | 222 SOUTH 7TH ST, LAKE HAMILTON, FL, 33851 |
BEASLEY TED | Agent | 222 South 7th Street, Lake Hamilton, FL, 33851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-22 | 53 Macedonia Lake Drive, Saluda, NC 28773 | - |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 53 Macedonia Lake Drive, Saluda, NC 28773 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | BEASLEY, TED | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-22 | 222 South 7th Street, Lake Hamilton, FL 33851 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-04-05 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State