Search icon

SILVER BLUE LAKES MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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