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 |
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 |
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 | - | - |
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