Search icon

THE BAPTIST MINISTERS COUNCIL OF GREATER MIAMI & VICINITY, INC.

Company Details

Entity Name: THE BAPTIST MINISTERS COUNCIL OF GREATER MIAMI & VICINITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Oct 2013 (11 years ago)
Document Number: N13000009451
FEI/EIN Number 90-1030372
Address: 5946 N.W. 12th Ave., MIAMI, FL 33127
Mail Address: 6100 N. W. 24th Avenue, MIAMI, FL 33142
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
R&A COMPANY LLC Agent

President

Name Role Address
Jackson, Jr., Alphonso, REV President 3167 NW 56th Street, MIAMI, FL 33142

1st VP

Name Role Address
Whipple, Martez, REV 1st VP 6075 SW 64th Street, Miami, FL 33143

Assist. Fin. Sect

Name Role Address
McCrae, Willie, REV Assist. Fin. Sect 19801 NW 5th Ave., Miami Gardens, FL 33169

y

Name Role Address
McCrae, Willie, REV y 19801 NW 5th Ave., Miami Gardens, FL 33169
Harris, Beatrice, Min. y 8340 SW 27th Street, Miramar, FL 33025

2nd VP

Name Role Address
Pierre, Ross, Rev. 2nd VP 21801 SW 118th Court, Goulds, FL 33170

3ed VP

Name Role Address
Duke, Kelon, Rev. 3ed VP 2750 N. 67th Ave, Hollywood, FL 33024

Secretary

Name Role Address
West, Paul, Sr. Secretary 6324 S.W.30th Street, Miramar, FL 33023

Assist. Sect

Name Role Address
Harris, Beatrice, Min. Assist. Sect 8340 SW 27th Street, Miramar, FL 33025

Treasurer

Name Role Address
Webb, III, Joseph, Dr. Treasurer 8925 SW 148 Street, Suite 200 Palmetto Bay, FL 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 5946 N.W. 12th Ave., MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2018-04-28 5946 N.W. 12th Ave., MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 RA No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 19801 N.W. 5th Ave., MIAMI, FL 33169 No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State