Entity Name: | FRIENDSHIP MISSIONARY BAPTIST CHURCH INC. OF MIAMI |
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: | 07 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2011 (14 years ago) |
Document Number: | N33600 |
FEI/EIN Number |
592470063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Charles Jackson, 740 N.W. 58 STREET, MIAMI, FL, 33127, US |
Mail Address: | 740 N.W. 58 Street, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAckson Charles | Vice President | 1830 Opa Locka, Blvd, MIAMI, FL, 33054 |
Coleman Cheryl Dr. | Exec | 740 N.W. 58 STREET, MIAMI, FL, 33127 |
Marc Wilner | Vice President | 86 NW 86 Street, OPA LOCKA, FL, 33150 |
SPANN RANDY | Trustee | 740 NW 58TH STREET, MIAMI, FL, 33127 |
SMITH GASTON E | President | 740 N.W. 58 STREET, MIAMI, FL, 33127 |
Harris Annie | Treasurer | 740 N.W. 58 Street, MIAMI, FL, 33127 |
Jackson Charles | Agent | 740 N.W. 58 STREET, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000105964 | FRIENDSHIP MISSIONARY BAPTIST CHURCH, INC. OF MIAMI | ACTIVE | 2020-08-18 | 2025-12-31 | - | 740 NW 58TH STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-14 | Jackson, Charles | - |
CHANGE OF MAILING ADDRESS | 2013-01-14 | Charles Jackson, 740 N.W. 58 STREET, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-14 | Charles Jackson, 740 N.W. 58 STREET, MIAMI, FL 33127 | - |
REINSTATEMENT | 2011-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2008-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2004-05-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-08-02 | 740 N.W. 58 STREET, MIAMI, FL 33127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-11 |
AMENDED ANNUAL REPORT | 2016-09-05 |
ANNUAL REPORT | 2016-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State