Entity Name: | FAITH MISSIONARY BAPTIST CHURCH OF BELLE GLADE, 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: | 27 May 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N97000003086 |
FEI/EIN Number |
650413999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 N.W. 12TH ST, BELLE GLADE, FL, 33430 |
Mail Address: | 1119 N.W. 12TH ST, BELLE GLADE, FL, 33430 |
ZIP code: | 33430 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN | President | 1119 NW 12TH STREET, BELLE GLADE, FL, 33430 |
RODRIGUEZ PEDRO | Director | 1724 NW AVE L, BELLE GLADE, FL, 33430 |
Rodriguez Jessica | Secretary | 317 NW Ave K, Belle Glade, FL, 33430 |
Rodriguez Aurelia | Treasurer | 1724 NW AVE L, Belle Glade, FL, 33430 |
Jaimez Luis R | Deac | 1641 NW Ave F, Belle Glade, FL, 33430 |
GONZALEZ JUAN | Agent | 1119 NW 12TH STREET, BELLE GLADE, FL, 33430 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-11 | 1119 N.W. 12TH ST, BELLE GLADE, FL 33430 | - |
CHANGE OF MAILING ADDRESS | 2010-04-11 | 1119 N.W. 12TH ST, BELLE GLADE, FL 33430 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-11 | GONZALEZ, JUAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-11 | 1119 NW 12TH STREET, BELLE GLADE, FL 33430 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-20 |
ANNUAL REPORT | 2017-06-04 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-09-08 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-05-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State