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 |
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 |
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 | - |
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