Search icon

BAPTIST PARTNERS CORP.

Company Details

Entity Name: BAPTIST PARTNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000100401
FEI/EIN Number 550800126
Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
Mail Address: 6855 RED ROAD, SUITE 600, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDMAN DAVID R Agent 6855 RED ROAD, CORAL GABLES, FL, 33143

Chief Executive Officer

Name Role Address
LOPEZ-BLAZQUEZ ANA Chief Executive Officer 6855 RED RD STE 600, CORAL GABLES, FL, 33143

Assistant Vice President

Name Role Address
ROUSEFF MARIBETH Assistant Vice President 6855 RED RD STE 600, CORAL GABLES, FL, 33143

Vice President

Name Role Address
GREENLEAF WENDY Vice President 6855 RED RD STE 600, CORAL GABLES, FL, 33143
ROSELLO PATRICIA Vice President 6855 RED RD., STE 600, CORAL GABLES, FL, 33143

Secretary

Name Role Address
GREENLEAF WENDY Secretary 6855 RED RD STE 600, CORAL GABLES, FL, 33143

Treasurer

Name Role Address
GREENLEAF WENDY Treasurer 6855 RED RD STE 600, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-18 FRIEDMAN, DAVID R No data
REGISTERED AGENT ADDRESS CHANGED 2002-10-23 6855 RED ROAD, SUITE 600, CORAL GABLES, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
Reg. Agent Change 2006-01-18
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-05-27
Reg. Agent Change 2002-10-23
Domestic Profit 2002-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State