Entity Name: | GOSPEL VISION MISSIONARY BAPTIST CHURCH, 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: | 21 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | N98000002315 |
FEI/EIN Number |
650834023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 1890 OPALOCKA BLVD, OPA LOCKA, FL, 33054 |
Mail Address: | 130 NW 36TH STREET, 130, MIAMI, FL, 33127 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORBES RUFUS N | President | 450 N.E. 68TH STREET, MIAMI, FL, 33138 |
PITON MARTINE | Secretary | 1232 SESQUINE STREET, OPA LOCKA, FL, 33054 |
FORBES RUFUS N | Director | 450 N.E. 68TH STREET, MIAMI, FL, 33138 |
WHYTE CAROL | Treasurer | 3791 NW 197TH TERR, MIAMI, FL, 33169 |
PITON MARTINE | Chairman | 1232 SESQUINE STREET, OPA LOCKA, FL, 33054 |
NEAT BETTY | President | 130 NW 86-ST, MIAMI, FL, 33150 |
PRATT DEAN | Treasurer | 3210 SW 66TH TERRACE, MIRAMAR, FL, 33023 |
FORBES MARCIA N | Treasurer | 1001 NW 167TH ST, MIAMI, FL, 33168 |
FORBES RUFUS N | Agent | C/O 1890 OPALOCKA BLVD, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | C/O 1890 OPALOCKA BLVD, OPA LOCKA, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-24 | C/O 1890 OPALOCKA BLVD, OPA LOCKA, FL 33054 | - |
AMENDMENT | 2002-12-06 | - | - |
CHANGE OF MAILING ADDRESS | 2001-06-08 | C/O 1890 OPALOCKA BLVD, OPA LOCKA, FL 33054 | - |
NAME CHANGE AMENDMENT | 2000-03-16 | GOSPEL VISION MISSIONARY BAPTIST CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-06-27 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-05-02 |
Amendment | 2002-12-06 |
ANNUAL REPORT | 2002-07-11 |
ANNUAL REPORT | 2001-06-08 |
ANNUAL REPORT | 2000-09-05 |
Name Change | 2000-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State