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 |
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 |
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 | - |
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