Search icon

CORAL BAPTIST CHURCH OF MIAMI, FLORIDA, INC.

Company Details

Entity Name: CORAL BAPTIST CHURCH OF MIAMI, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2011 (14 years ago)
Document Number: N98000005451
FEI/EIN Number 59-1022256
Address: 2732 S.W. 32ND AVENUE, MIAMI, FL 33133
Mail Address: 2732 S.W. 32ND AVENUE, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COMESANAS, ALEX Agent 5015 SW 87th Court, MIAMI, FL 33165

President

Name Role Address
Comesanas, Alex President 5015 SW 87th Court, MIAMI, FL 33165

Vice President

Name Role Address
Abella, Jose L Vice President 8901 SW 21st Terr, MIAMI, FL 33193

Treasurer

Name Role Address
Pasteris, Juan Sebastian Treasurer 9045 SW 46 Terrace, Miami, FL 33165

Secretary

Name Role Address
Yamila, Melendez Secretary 5900 NW Street, Miami, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001805 PROVIDENCE ROAD CHURCH ACTIVE 2014-01-06 2029-12-31 No data 2732 SW 32 AVE, MIAMI, FL, 33133
G09000156703 IGLESIA BAUTISTA CORAL EXPIRED 2009-09-17 2014-12-31 No data 2732 SW 32 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-11-26 COMESANAS, ALEX No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-26 5015 SW 87th Court, MIAMI, FL 33165 No data
REINSTATEMENT 2011-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State