Search icon

SECOND BAPTIST CHURCH SCHOOL OF MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: SECOND BAPTIST CHURCH SCHOOL OF MINISTRY, 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N10000008606
FEI/EIN Number NOT APPLICABLE

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

Address: 11111 PINKSTON DR., BUSINESS OFFICE, MIAMI, FL, 33176
Mail Address: 11111 PINKSTON DR., BUSINESS OFFICE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE TWILA H Director 12393 SW 124TH TERR, MIAMI, FL, 33186
PAYNE HAROLD R Director 12393 SW 124TH TERR, MIAMI, FL, 33186
PAYNE HAROLD R Treasurer 12393 SW 124TH TERR, MIAMI, FL, 33186
VALENTINE MARK A Secretary 9900 SW 147TH ST., MIAMI, FL, 33176
PAYNE TWILA H Agent 12393 SW 124TH TERR, MIAMI, FL, 33186
JACKSON ALPHONSO S President 15201 SW 167TH ST., MIAMI, FL, 33187
JACKSON ALPHONSO S Director 15201 SW 167TH ST., MIAMI, FL, 33187
PAYNE TWILA H Vice President 12393 SW 124TH TERR, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 12393 SW 124TH TERR, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 11111 PINKSTON DR., BUSINESS OFFICE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2011-07-08 11111 PINKSTON DR., BUSINESS OFFICE, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State