Search icon

FIRST BAPTIST CHURCH OF BROWNSVILLE AUXILLARY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF BROWNSVILLE AUXILLARY, 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: 24 Jan 1997 (28 years ago)
Date of dissolution: 26 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2010 (15 years ago)
Document Number: N97000000498
FEI/EIN Number 650088152

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

Address: 4600 NW 23RD AVE, MIAMI, FL, 33142, US
Mail Address: 4600 NW 23RD AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEE KENNETH President 4600 NW 23RD AVE, MIAMI, FL, 33142
CURRY CHARLE L Treasurer 3410 NW 210TH TER, MIAMI, FL, 33056
SMITH JAMES Treasurer 4600 NW 23RD AVE, MIAMI, FL, 33142
SMITH JAMES Director 4600 NW 23RD AVE, MIAMI, FL, 33142
MITCHELL, SR RICKEY CB 8080 NW 22ND AVE, MIAMI, FL, 33147
COLLINS JR WALTER Secretary 1255 NW 90TH STREET, MIAMI, FL, 33150
COLLINS JR WALTER Director 1255 NW 90TH STREET, MIAMI, FL, 33150
LEWIS CLAUDIA Vice President 2354 NW 86TH TER, MIAM, FL, 33147
LEWIS CLAUDIA Director 2354 NW 86TH TER, MIAM, FL, 33147
BROOKS OVERTON Agent 4600 NW 23RD AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 BROOKS, OVERTON -
REGISTERED AGENT ADDRESS CHANGED 1999-04-14 4600 NW 23RD AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-29 4600 NW 23RD AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1998-04-29 4600 NW 23RD AVE, MIAMI, FL 33142 -

Documents

Name Date
Voluntary Dissolution 2010-02-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-18
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-09-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State