Search icon

BAPTIST WOMEN'S COUNCIL OF GREATER MIAMI & VICINITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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