Entity Name: | DADE UNITED MISSIONARY BAPTIST ASSOCIATION, 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 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2024 (a year ago) |
Document Number: | N16071 |
FEI/EIN Number |
650027961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 NW 93 Ter, MIAMI, FL, 33147, US |
Mail Address: | 1555 NW 93 Ter, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strange Jr. willie lRev | President | 1555 NW 93 Ter, MIAMI, FL, 33147 |
Strange Jr. willie lRev | Director | 1555 NW 93 Ter, MIAMI, FL, 33147 |
POOLE WILLIE MAE | Secretary | 14661 HARRISON STREET, MIAMI, FL |
WATSON MARIAN | Director | 7741 N. W. 16TH AVE., MIAMI, FL, 33147 |
Allen Annie LRev | Director | 20861 N.W. 9 Ct., Miami Gardens, FL, 33056 |
Vickers Faye A | Exec | 6104 SW 68 St, South Miami, FL, 33143 |
Cook James HRev. | Agent | 2333 S. W. 118th Avenue, Miramar,, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1555 NW 93 Ter, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1555 NW 93 Ter, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | Cook, James H., Rev. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-02 | 2333 S. W. 118th Avenue, Miramar,, FL 33025 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-25 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-14 |
ANNUAL REPORT | 2016-04-02 |
AMENDED ANNUAL REPORT | 2015-07-02 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State