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 |
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 |
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 | - | - |
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 |
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