Entity Name: | TURNING POINT BAPTIST CHURCH 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: | 17 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | N09000003781 |
FEI/EIN Number |
264708094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 SW 144TH AVE, MIAMI, FL, 33175, US |
Mail Address: | 3350 SW 144TH AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINTANA ALVARO | Vice President | 14877 SW 178TH TERR, MIAMI, FL, 33187 |
LOZANO NOEL D | President | 7815 SW 146 CT, MIAMI, FL, 33183 |
ESCALONA MERLY | Secretary | 11905 SW 110 ST CIRCLE EAST, MIAMI, FL, 33186 |
LEYVA RAUL V | Treasurer | 13344 SW 1ST TERR, MIAMI, FL, 33184 |
Neira Lino A | Director | 11518 SW 238 Terrace, Miami, FL, 33032 |
Garcia Guillermo Jr. | Director | 10330 SW 37 Street, Miami, FL, 33165 |
LOZANO NOEL D | Agent | 3350 SW 144TH AVE, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000080459 | TURNING POINT MIAMI | ACTIVE | 2016-08-04 | 2027-12-31 | - | 3350 SW 144TH AVE, MIAMI, FL, 33175 |
G09000100906 | IGLESIA BAUTISTA PUNTO DE CAMBIO | EXPIRED | 2009-04-25 | 2014-12-31 | - | 10752 SW 142ND CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-04-25 | - | - |
AMENDMENT | 2016-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | LOZANO, NOEL D. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 3350 SW 144TH AVE, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 3350 SW 144TH AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 3350 SW 144TH AVE, MIAMI, FL 33175 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-22 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2022-04-25 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3462837 | Association | Unconditional Exemption | 5140 BAILEY RD, MULBERRY, FL, 33860-4430 | 1969-08 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State