Search icon

THE BODY OF CHRIST NATIONAL CONVENTION, INC. - Florida Company Profile

Company Details

Entity Name: THE BODY OF CHRIST NATIONAL CONVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N41642
FEI/EIN Number 650246572

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

Address: 58 N.W. 46TH ST., MIAMI, FL, 33127
Mail Address: 58 N.W. 46TH ST., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON MILDRED A Director 58 N.W. 46TH ST., MIAMI, FL, 33127
BROWN JOSEPH J President 58 N.W. 46TH ST., MIAMI, FL, 33127
JACKSON CRENE Secretary 58 N.W. 46TH ST., MIAMI, FL, 33127
HARVEY JEANETTE Director 58 N.W. 46TH ST., MIAMI, FL, 33127
SMITH MIRIAM Vice President 58 N.W. 46TH ST., MIAMI, FL, 33127
SMITH MIRIAM Agent 58 N.W. 46TH ST., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 SMITH, MIRIAM -
REGISTERED AGENT ADDRESS CHANGED 2015-11-05 58 N.W. 46TH ST., MIAMI, FL 33127 -
AMENDMENT 2002-08-02 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-11-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State