Entity Name: | SILVER BLUE LAKES 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: | 01 Oct 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Aug 2024 (8 months ago) |
Document Number: | N17068 |
FEI/EIN Number |
650996963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1448 NW 103 STREET, MIAMI, FL, 33147, US |
Mail Address: | 1448 NW 103 ST, C/O MARTHA CURTIS, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS MARTHA | President | 1890 OPA LOCKA BLVD., OPA LOCKA, FL, 33054 |
CURTIS MARTHA | Treasurer | 1890 OPA LOCKA BLVD., OPA LOCKA, FL, 33054 |
CURTIS MARTHA S | Secretary | 1448 NW 103RD STREET, MIAMI, FL, 33147 |
Curtis Martha | Director | 1448 NW 103RD STREET, Miami, FL, 33147 |
Stokely Rev. Randolph A | Director | 4100 NW 168th Terr., Miami Gardens, FL, 33055 |
Stokely Rev. Linder C | Director | 4100 NW 168th Terr., Miami Gardens, FL, 33055 |
Devilla Linda | Director | 1615 NW 65th Street, Miaimi, FL, 33147 |
Curtis Martha | Agent | 1890 OPA LOCKA BLVDE., OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-08-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Curtis, Martha | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 1448 NW 103 STREET, MIAMI, FL 33147 | - |
AMENDMENT | 2000-09-29 | - | - |
AMENDMENT AND NAME CHANGE | 1999-09-27 | SILVER BLUE LAKES MISSIONARY BAPTIST CHURCH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-29 | 1448 NW 103 STREET, MIAMI, FL 33147 | - |
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: 03 Apr 2025
Sources: Florida Department of State