Search icon

MT. OLIVE MISSIONARY BAPTIST CHURCH OF SOUTH MIAMI, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MT. OLIVE MISSIONARY BAPTIST CHURCH OF SOUTH MIAMI, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: N09000001320
FEI/EIN Number 383796859

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

Address: 6316 SW 59TH PLACE, SOUTH MIAMI, FL, 33143
Mail Address: 6316 SW 59TH PLACE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS BERNICE Director 6521 SW 58TH AVE., MIAMI, FL, 33143
ELLIS BERNICE President 6521 SW 58TH AVE., MIAMI, FL, 33143
STUKES ANTHONY Director 29607 SW 158TH COURT, HOMESTEAD, FL, 33023
STUKES ANTHONY Vice President 29607 SW 158TH COURT, HOMESTEAD, FL, 33023
MILLER SHARON G Director 8475 SW 94TH STREET #215E, MIAMI, FL, 33156
MILLER SHARON G Secretary 8475 SW 94TH STREET #215E, MIAMI, FL, 33156
BANKS LUTHER P Director 6720 SW 63RD COURT, SOUTH MIAMI, FL, 33143
MILLER SHARON G Agent 6316 SW 59TH PLACE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-01 MILLER, SHARON G -
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2017-05-30 - -
REINSTATEMENT 2012-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-10
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-30
Amendment 2017-05-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State