Entity Name: | BAPTIST WOMEN'S COUNCIL OF GREATER MIAMI & VICINITY, 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: | 02 Dec 2011 (13 years ago) |
Document Number: | N11000011200 |
FEI/EIN Number |
453985181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6104 SW 68TH ST, SOUTH MIAMI, FL, 33143, US |
Mail Address: | P. O. Box 473512, Miami, FL, 33247, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vickers Faye | President | 6104 SW 68TH ST, Miami, FL, 33143 |
Vickers Faye | Director | 6104 SW 68TH ST, Miami, FL, 33143 |
Parrott Lawana | Vice President | 11085 NW 25th Ave, Miami Gardens, FL, 33167 |
Parrott Lawana | Director | 11085 NW 25th Ave, Miami Gardens, FL, 33167 |
Johnson Cheryl Kelly | Secretary | 2351 West 4th Court, Hialeah, FL, 33010 |
Johnson Cheryl Kelly | Director | 2351 West 4th Court, Hialeah, FL, 33010 |
Anthony Ava | Treasurer | 3019 NW 60th Street, Miami, FL, 33142 |
McCornick Mary | Vice President | 1871 NW 185th Street, Miami Gardens, FL, 33056 |
McCornick Mary | Director | 1871 NW 185th Street, Miami Gardens, FL, 33056 |
Vickers Faye | Agent | 6104 SW 68th St, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 6104 SW 68TH ST, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Vickers, Faye | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 6104 SW 68th St, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2022-04-03 | 6104 SW 68TH ST, SOUTH MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State