Search icon

TEMPLE MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE 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: 29 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: N21361
FEI/EIN Number 650168456

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TEMPLE M. B. CHURCH, 1723 NW. 3 AVE, MIAMI, FL, 33136
Mail Address: TEMPLE M. B. CHURCH, 1723 NW. 3 AVE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE CHARLES D Vice President 11 NW 70 STREET, MIAMI, FL, 33150
MCKENZIE CHARLES D Treasurer 11 NW 70 STREET, MIAMI, FL, 33150
MCKENZIE CHARLES D Director 11 NW 70 STREET, MIAMI, FL, 33150
Lyons-Washington Telisa Director 1442 NW 206th TERR, MIAMI Gardens, FL, 33169
Walker Norm J Secretary 1020 NW 41 street, Miami, FL, 33127
DEVEAUX, GLENROY Director 10710 S.W. 222ND DRIVE, MIAMI, FL
MARK A. VALENTINE, ESQ. Agent 4770 BISCAYNE BLVD. #1150, MIAMI, FL, 33137
DEVEAUX, GLENROY President 10710 S.W. 222ND DRIVE, MIAMI, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2012-06-14 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-09 TEMPLE M. B. CHURCH, 1723 NW. 3 AVE, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2002-05-09 TEMPLE M. B. CHURCH, 1723 NW. 3 AVE, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-11 4770 BISCAYNE BLVD. #1150, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1990-03-06 MARK A. VALENTINE, ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State