Entity Name: | NEW CANAAN MISSIONARY 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: | 28 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 May 1996 (29 years ago) |
Document Number: | N14083 |
FEI/EIN Number |
80-0900724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6324 SW 30th Street, Miramar, FL, 33023, US |
Mail Address: | 13600 N Miami Ave, Miami, FL, 33168, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST, Sr PAUL | Chairman | 6324 SW 30 ST, MIRAMAR, FL, 33023 |
WEST, Sr PAUL | Director | 6324 SW 30 ST, MIRAMAR, FL, 33023 |
WEST TERRELL | Vice President | 13600 N Miami Ave, Miami, FL, 33168 |
Lucas Willie A | Trustee | 13600 N Miami Ave, Miami, FL, 33168 |
WEST PAUL S | Agent | 6324 SW 30 ST, MIRAMAR, FL, 33023 |
WEST TERRELL | Treasurer | 13600 N Miami Ave, Miami, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6324 SW 30th Street, Miramar, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | WEST, PAUL SR | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 6324 SW 30th Street, Miramar, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-27 | 6324 SW 30 ST, MIRAMAR, FL 33023 | - |
REINSTATEMENT | 1996-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-08-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State