Search icon

MIAMI BAHAMAS CULTURAL PRESERVATION FUND, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BAHAMAS CULTURAL PRESERVATION FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MIAMI BAHAMAS CULTURAL PRESERVATION FUND, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 29 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: N11000006214
FEI/EIN Number 80-0755712

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

Address: 3506 SOLANA ROAD, MIAMI, FL 33133
Mail Address: 3506 SOLANA ROAD, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUELS-DIXON, RENITA R., Mrs. Agent 3506 SOLANA ROAD, MIAMI, FL 33133
SAMUELS-DIXON, RENITA R., Mrs. President 3506 SOLANA ROAD, MIAMI, FL 33133
SAMUELS-DIXON, RENITA R., Mrs. Director 3506 SOLANA ROAD, MIAMI, FL 33133
RODRIGUES, BEVERLY C DIR. 9821 SW 158TH STREET, MIAMI, FL 33157
Samuels, Sierra Treasurer and Director 3506 SOLANA ROAD, MIAMI, FL 33133
Clarit, Walter, Mr. Financial Secretary 5400 NW 159th Street Apt. 411, Miami Gardens, FL 33014
Clarit, Walter, Mr. Director 5400 NW 159th Street Apt. 411, Miami Gardens, FL 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 SAMUELS-DIXON, RENITA R., Mrs. -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 23 Feb 2025

Sources: Florida Department of State