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 |
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 |
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 | - |
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