Search icon

RENEWED BETHEL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: RENEWED BETHEL BAPTIST CHURCH, 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: 07 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: N14000009313
FEI/EIN Number 47-2054388

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

Address: 15000 NW 27th Avenue, MIAMI, FL, 33054, US
Mail Address: 15000 NW 27th Avenue, Opalocka, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ANTHONY President 15000 NW 27th Avenue, MIAMI, FL, 33054
BROWN ANTHONY Director 15000 NW 27th Avenue, MIAMI, FL, 33054
MINCY DERIC Vice President 15000 NW 27th Avenue, MIAMI, FL, 33054
MINCY DERIC Director 15000 NW 27th Avenue, MIAMI, FL, 33054
PHILLIPS SHEILA Secretary 15000 NW 27th Avenue, MIAMI, FL, 33054
PHILLIPS WILLIE Treasurer 15000 NW 27th Avenue, MIAMI, FL, 33054
WATSON BRIAN Deac 15000 NW 27th Avenue, MIAMI, FL, 33054
Brown Anthony Agent 15000 NW 27th Avenue, Opalocka, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-18 Brown, Anthony -
REINSTATEMENT 2020-12-14 - -
CHANGE OF MAILING ADDRESS 2020-12-14 15000 NW 27th Avenue, MIAMI, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 15000 NW 27th Avenue, Opalocka, FL 33054 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 15000 NW 27th Avenue, MIAMI, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-18
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-12-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-09-18
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State