Search icon

BAHAMAS MISSION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BAHAMAS MISSION OF FLORIDA, 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: 13 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: N25886
FEI/EIN Number 650054842

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

Address: 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US
Mail Address: 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINDER PATRICK CMOST RE President ARCHDIOCESE OF NASSAU, NASSAU
PINDER PATRICK CMOST RE Director ARCHDIOCESE OF NASSAU, NASSAU
FITZGERALD J. PATRICK ESQ. Assistant Secretary J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134
SCHWANGER KENNETH REV. MS Vice President OUR LADY OF LOURDES CATHOLIC CHURCH, MIAMI, FL, 33186
SCHWANGER KENNETH REV. MS Secretary OUR LADY OF LOURDES CATHOLIC CHURCH, MIAMI, FL, 33186
ANDERSON ANDREW MOST RE Treasurer 11291 S.W. 142 AVENUE, MIAMI, FL, 33186
ANDERSON ANDREW MOST RE Director 11291 S.W. 142 AVENUE, MIAMI, FL, 33186
FITZGERALD J. PATRICK ESQ. Agent J. PATRICK FITZGERALD & ASSOCIATES, P.A., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 FITZGERALD, J. PATRICK, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 J. PATRICK FITZGERALD & ASSOCIATES, P.A., 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 9401 BISCAYNE BLVD, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2002-01-30 9401 BISCAYNE BLVD, MIAMI SHORES, FL 33138 -
AMENDMENT 2001-02-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State