Search icon

NEW REVELATION MISSIONARY BAPTIST CHURCH OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: NEW REVELATION MISSIONARY BAPTIST CHURCH OF MIAMI, 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: 16 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Aug 2024 (7 months ago)
Document Number: N96000004826
FEI/EIN Number 650701351

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

Address: 1929 NW 54TH ST., MIAMI, FL, 33147
Mail Address: 1929 NW 54TH ST., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURANT RAYMOND B President 1775 NW 83RD ST., MIAMI, FL, 33147
DURANT RAYMOND B Director 1775 NW 83RD ST., MIAMI, FL, 33147
DURANT Darlene M Vice President 8841 NW 18 AVE, MIAMI, FL, 33147
DURANT Darlene M Director 8841 NW 18 AVE, MIAMI, FL, 33147
Lamb Kelly Secretary 22946 SW 105th AVE, Miami, FL, 33190
Lowery Antonio Member 2350 NE 135th street apt 514, Miami, FL, 33181
DURANT Raymond B Agent 8841 nw 18 ave, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 8841 nw 18 ave, MIAMI, FL 33147 -
REINSTATEMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 DURANT, Raymond B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 2008-08-07 NEW REVELATION MISSIONARY BAPTIST CHURCH, INC. -
REINSTATEMENT 2002-07-24 - -

Documents

Name Date
REINSTATEMENT 2024-08-19
REINSTATEMENT 2021-06-22
REINSTATEMENT 2017-07-17
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-28
Amendment and Name Change 2008-08-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State