Search icon

SECOND CANNAN MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SECOND CANNAN 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: 22 Apr 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: N26037
FEI/EIN Number 650048490

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

Address: 4343 NW 17TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 4343 NW 17TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISTOL FRANCES Assistant 1215 N. W. 187TH STREET, MIAMI, FL, 33169
COFFEE MILTON Chairman 3207 NW 52ND STREET, MIAMI, FL, 33142
REDDING PATRICK Assistant 17201 NW 44TH AVENUE, MIAMI, FL, 33055
BURNES PATRICIA Administrator 3450 N. W. 178 STREET, MIAMI, FL, 33056
GARRETT VERTIE L Trustee 2277 NW 98TH, MIAMI, FL, 33147
CARTER JANET Trustee 1500 NW 45TH ST., MIAMI, FL, 33142
BURNES PATRICIA Agent 3450 NW 178 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-14 - -
AMENDMENT 2024-10-01 - -
REINSTATEMENT 2020-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-22 4343 NW 17TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 4343 NW 17TH AVENUE, MIAMI, FL 33142 -
AMENDMENT 1995-03-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000139598 TERMINATED 1000000861839 DADE 2020-02-25 2030-03-04 $ 547.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
Amendment 2024-11-14
Amendment 2024-10-01
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State