Entity Name: | THE BIRTH PLACE INTERNATIONAL MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jun 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Dec 2010 (14 years ago) |
Document Number: | N10000005482 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13357 SW 269th Street, Homestead, FL, 33032, US |
Mail Address: | 13357 SW 269th Street, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JAMES TJr. | Agent | 13357 SW 269th Street, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
JOHNSON JAMES TJr. | President | 13357 SW 269th St, Homestead, FL, 33092 |
Name | Role | Address |
---|---|---|
Capers Curtis | Vice President | 137 Ansel Ave, Varnville, SC, 29944 |
Name | Role | Address |
---|---|---|
Johnson Nickole | Secretary | 13357 SW 269th Street, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-22 | 13357 SW 269th Street, Homestead, FL 33032 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 13357 SW 269th Street, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 13357 SW 269th Street, Homestead, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | JOHNSON, JAMES T, Jr. | No data |
AMENDMENT AND NAME CHANGE | 2010-12-15 | THE BIRTH PLACE INTERNATIONAL MINISTRY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State