Entity Name: | DIVINITY BAPTIST CHURCH, 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 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2023 (2 years ago) |
Document Number: | N98000006503 |
FEI/EIN Number |
65-0914442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 N.E. 2ND AVENUE, MIAMI, FL, 33138, US |
Mail Address: | 1071 N.E. 179TH ST., NO. MIAMI BEACH, FL, 33162, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANON CHRISTINA DAS | Assistant Secretary | 1071 NE 179TH STREET, N MIAMI BEACH, FL, 33162 |
SANON HERVENS VDP | Director | 1071 NE 179TH ST, N MIAMI BCH, FL, 331621215 |
SANON CHRISTINA DAS | Director | 1071 NE 179TH STREET, N MIAMI BEACH, FL, 33162 |
SANON HERVENS VDP | President | 1071 NE 179TH ST, N MIAMI BCH, FL, 331621215 |
MENARD IDALIA DIR. | Director | 143-1 N.E. 67TH STREET, MIAMI, FL, 33138 |
SANON HERVENS VDAS | RA | 1071 N.E. 179 STREET, MIAMI, FL, 33162 |
Malbranche Ginette Secreta | Secretary | 1071 NE 179TH STREET, N.M.B., FL, 331621215 |
Sanon Hervens VSr. | Agent | 1071 N.E. 179TH ST., NO. MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-06-07 | 6400 N.E. 2ND AVENUE, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-07 | 1071 N.E. 179TH ST., NO. MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-07 | Sanon, Hervens V., Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-07 | 6400 N.E. 2ND AVENUE, MIAMI, FL 33138 | - |
REINSTATEMENT | 2023-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-07 |
REINSTATEMENT | 2023-02-24 |
REINSTATEMENT | 2021-10-22 |
REINSTATEMENT | 2020-01-02 |
REINSTATEMENT | 2018-11-25 |
REINSTATEMENT | 2016-03-18 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-30 |
REINSTATEMENT | 2012-01-07 |
REINSTATEMENT | 2003-11-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State