Search icon

GREATER NEW BETHEL MISSIONARY BAPTIST CHURCH OF LIBERTY CITY INC - Florida Company Profile

Company Details

Entity Name: GREATER NEW BETHEL MISSIONARY BAPTIST CHURCH OF LIBERTY CITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N14000010921
FEI/EIN Number 47-2506739

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

Address: 1571 NW 68th Terrace, MIAMI, FL, 33147, US
Mail Address: 1571 NW 68th Terrace, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH MARTAI President 1571 NW 68th Terrace, MIAMI, FL, 33147
McCullough Kimberly Chief Financial Officer 1571 NW 68th Terrace, MIAMI, FL, 33147
Boston Sabrina Treasurer 1571 NW 68th Terrace, MIAMI, FL, 33147
Dames Tatyanna Secretary 1571 NW 68th Terrace, Miami, FL, 33147
Bell Joseph Busi 1571 NW 68th Terrace, MIAMI, FL, 33147
McCullough Martai Agent 1571 NW 68thTerrace, Miami, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-03-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1571 NW 68thTerrace, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 1571 NW 68th Terrace, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2015-01-11 1571 NW 68th Terrace, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2015-01-11 McCullough, Martai -

Documents

Name Date
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-05-03
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-09-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-05
Amendment 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State