Search icon

SOUTH DADE BIBLE CHAPEL MISSIONS & MINISTRIES TRUST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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