Entity Name: | NORTHWEST 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: | 04 May 1988 (37 years ago) |
Last Event: | REINCORPORATED |
Event Date Filed: | 04 May 1988 (37 years ago) |
Document Number: | N26280 |
FEI/EIN Number |
590760219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 N.W. 136TH STREET, NORTH MIAMI, FL, 33168 |
Mail Address: | 951 N.W. 136TH STREET, NORTH MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGLASHAN RUDOLPH | Chairman | 3201 Laurel Oaks Lane, Hollywood, FL, 33024 |
WILLIAMS JOHN | Treasurer | 12065 LAS PALMAS DR., S., HOLLYWOOD, FL, 33025 |
HERAUX DAVID | Secretary | 3460 SW 144 AVENUE, MIRAMAR, FL, 33027 |
HERAUX DAVID | Director | 3460 SW 144 AVENUE, MIRAMAR, FL, 33027 |
RENAZILE JEAN F | Vice President | 13385 SW 28 STREET, MIRAMAR, FL, 33027 |
MCGLASHAN RUDOLPH | Director | 3201 Laurel Oaks Lane, Hollywood, FL, 33024 |
RENAZILE JEAN F | Director | 13385 SW 28 STREET, MIRAMAR, FL, 33027 |
PERRY W. HODGES, JR., P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065044 | NORTHWEST CHRISTIAN ACADEMY | ACTIVE | 2017-06-13 | 2027-12-31 | - | 951 NW 136 ST, MIAMI, FL, 33168 |
G17000065052 | NCA CLUB FUNDS | EXPIRED | 2017-06-13 | 2022-12-31 | - | 951 NW 136 ST, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 3920 SW 56 St, Ft Lauderdale, FL 33312-6267 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | PERRY W. HODGES, JR., P.A. | - |
REINCORPORATED | 1988-05-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State