Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

IGLESIA BAUTISTA EBENEZER, INC.

Cross Reference Name EBENEZER BAPTIST CHURCH, INC.
Filing Information
731167 01-9490823 10/10/1974 FL ACTIVE REINSTATEMENT 10/07/2023
Principal Address
4990 EAST 8TH AVE.
HIALEAH, FL 33013
Mailing Address
4990 EAST 8TH AVE.
HIALEAH, FL 33013
Registered Agent Name & Address Bonilla, Jose Manuel, Sr.
4990 E 8TH AVE
HIALEAH, FL 33013

Name Changed: 04/12/2016

Address Changed: 04/22/2012
Officer/Director Detail Name & Address

Title TD

CASTRO, Carolina
4990 EAST 8TH AVENUE
HIALEAH, FL 33013

Title PD

BONILLA, JOSE MSR
6951 w 7 ave
HIALEAH, FL 33014

Title VD

Ramos, Sergio
7150 W 2ND WAY
HIALEAH, FL 33014

Title O

Alberto, Sanches
4990 EAST 8TH AVENUE
HIALEAH, FL 33013

Title O

Fernandes, Jessica
4990 EAST 8TH AVENUE
HAILEAH, FL 33013

Title secretary

Fernandez, Jessica, secretary
4990 east 8th st hialea fl 33013
hialeah, FL 33013

Title Deacon

altamirano, Benjamin, 0
4990 east 8th ave
hialeah, FL 33013

Annual Reports
Report YearFiled Date
2022 03/27/2022
2023 10/07/2023
2024 02/10/2024

Document Images
02/10/2024 -- ANNUAL REPORT View image in PDF format
10/07/2023 -- REINSTATEMENT View image in PDF format
03/27/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
06/07/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
04/13/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/22/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
09/01/2009 -- ANNUAL REPORT View image in PDF format
04/26/2009 -- ANNUAL REPORT View image in PDF format
10/24/2008 -- ANNUAL REPORT View image in PDF format
10/14/2008 -- Off/Dir Resignation View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
08/28/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
11/10/1997 -- Off/Dir Resignation View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
06/15/1995 -- ANNUAL REPORT View image in PDF format