Entity Name: | SILVER BLUE LAKES MISSIONARY BAPTIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Oct 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2024 (6 months ago) |
Document Number: | N17068 |
FEI/EIN Number | 65-0996963 |
Address: | 1448 NW 103 STREET, MIAMI, FL 33147 |
Mail Address: | 1448 NW 103 ST, C/O MARTHA CURTIS, MIAMI, FL 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Curtis, Martha | Agent | 1890 OPA LOCKA BLVDE., OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
CURTIS, MARTHA | President | 1890 OPA LOCKA BLVD., OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
CURTIS, MARTHA | Treasurer | 1890 OPA LOCKA BLVD., OPA LOCKA, FL 33054 |
Name | Role | Address |
---|---|---|
CURTIS, MARTHA SEC | Secretary | 1448 NW 103RD STREET, MIAMI, FL 33147 |
Name | Role | Address |
---|---|---|
Curtis, Martha | Director | 1448 NW 103RD STREET, Miami, FL 33147 |
Stokely, Rev. Randolph Austin | Director | 4100 NW 168th Terr., Miami Gardens, FL 33055 |
Stokely, Rev. Linder Carter | Director | 4100 NW 168th Terr., Miami Gardens, FL 33055 |
Devilla, Linda | Director | 1615 NW 65th Street, Miaimi, FL 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Curtis, Martha | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 1448 NW 103 STREET, MIAMI, FL 33147 | No data |
AMENDMENT | 2000-09-29 | No data | No data |
AMENDMENT AND NAME CHANGE | 1999-09-27 | SILVER BLUE LAKES MISSIONARY BAPTIST CHURCH, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 1448 NW 103 STREET, MIAMI, FL 33147 | No data |
Name | Date |
---|---|
Amendment | 2024-08-12 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State