Search icon

IGLESIA BAUTISTA "MCCALL", INC.

Company Details

Entity Name: IGLESIA BAUTISTA "MCCALL", INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: N96000000989
FEI/EIN Number 65-0669427
Address: 18880 S.W. 114TH AVENUE, MIAMI, FL, 33157
Mail Address: 18880 S.W. 114TH AVENUE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fernandez David FJr. Agent 17900 SW 92 AVE, PALMETTO BAY, FL, 33157

Director

Name Role Address
MATOS HUBERT Rev. Director 19100 SW 114TH AVE, MIAMI, FL, 33157
TORRES MARIO Director 20100 S.W. 113TH PLACE, MIAMI, FL, 33189
LOIDA SANTIAGO Director 7850 SW 196TH TERRACE, MIAMI, FL, 33189
VALDES HAROLD Rev. Director 19822 SW 123 PLACE, MIAMI, FL, 33177

Treasurer

Name Role Address
FERNANDEZ DAVID FJr. Treasurer 17900 SW 92ND AVE, PALMETTO BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138601 MCCALL - MISIONES INTERNACIONALES ACTIVE 2022-11-07 2027-12-31 No data 18880 SW 114 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 Fernandez, David F, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 17900 SW 92 AVE, PALMETTO BAY, FL 33157 No data
REINSTATEMENT 2005-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State