Search icon

HOPE MISSIONARY BAPTIST CHURCH OF MIRAMAR, INC - Florida Company Profile

Company Details

Entity Name: HOPE MISSIONARY BAPTIST CHURCH OF MIRAMAR, 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: 29 May 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: N96000002950
FEI/EIN Number 650810149

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

Address: 7130 PEMBROKE ROAD, MIRAMAR, FL, 33023
Mail Address: 7130 PEMBROKE ROAD, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leveille Leveille Chairman 20593 N.W., 13th AVE, Miami, FL, 33169
MAURISSEAU FRITZ Treasurer 6231 S.W. 32 ST, MIRAMAR, FL, 33023
MAURISSEAU FRITZ Director 6231 S.W. 32 ST, MIRAMAR, FL, 33023
ST-ROSE ROGER Treasurer 2260 NW 68 TERR, MIRAMAR, FL, 33023
ST-ROSE ROGER Director 2260 NW 68 TERR, MIRAMAR, FL, 33023
MOISE HENRY C Director 1730 Acapulco Drive, Miramar, FL, 33023
MOISE HENRY CRevd Agent 7551 FAIRWAY BLVD., MIRAMAR, FL, 33023
Leveille Leveille Director 20593 N.W., 13th AVE, Miami, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 MOISE, HENRY C., Revd -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 7130 PEMBROKE ROAD, MIRAMAR, FL 33023 -
AMENDMENT AND NAME CHANGE 2023-10-16 HOPE MISSIONARY BAPTIST CHURCH OF MIRAMAR, INC -
CHANGE OF MAILING ADDRESS 2023-10-16 7130 PEMBROKE ROAD, MIRAMAR, FL 33023 -
REINSTATEMENT 2000-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State