Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ST. MATTHEWS MISSIONARY BAPTIST CHURCH, INC.
Filing Information
712432
65-0344351
03/17/1967
FL
ACTIVE
AMENDMENT
04/07/2004
NONE
Principal Address
Changed: 02/08/2011
6100 NW 24TH AVENUE
MIAMI, FL 32247-0686 02
MIAMI, FL 32247-0686 02
Changed: 02/08/2011
Mailing Address
Changed: 02/07/2022
6100 NW 24TH AVENUE
MIAMI, FL 33142
MIAMI, FL 33142
Changed: 02/07/2022
Registered Agent Name & Address
Miller, Nathaniel G
Name Changed: 01/26/2013
Address Changed: 02/08/2011
3883 N.W. 207 ST. RD.
MIAMI, FL 33147
MIAMI, FL 33147
Name Changed: 01/26/2013
Address Changed: 02/08/2011
Officer/Director Detail
Name & Address
Title PDR
Miller, Nathaniel G.
Title Finance Secretary
FRANCIS, ADRIANNA
Title Trustee
BULLARD, BERNADETTE
Title Trustee
Williams, Janet
Title President
MILLER, NATHANIEL G
Title Secretary
Facen, Regina N.
Title Trustee
LAWRENCE, CLARICE
Title PDR
Miller, Nathaniel G.
3883 NW 207th Street Rd.
Miami Garden, FL 33055
Miami Garden, FL 33055
Title Finance Secretary
FRANCIS, ADRIANNA
3100 NW 48TH TERR
MIAMI, FL 33142
MIAMI, FL 33142
Title Trustee
BULLARD, BERNADETTE
2275 NW 85 ST
MIAMI, FL 33147
MIAMI, FL 33147
Title Trustee
Williams, Janet
7401 N. W, 3rd Avenue
MIAMI, FL 33150
MIAMI, FL 33150
Title President
MILLER, NATHANIEL G
3883 NW 207th St. Rd.
Miami Gardens, FL 33055
Miami Gardens, FL 33055
Title Secretary
Facen, Regina N.
7305 NW 23rd Avenue
Miami Gardens, FL 33147
Miami Gardens, FL 33147
Title Trustee
LAWRENCE, CLARICE
5600 N.W. 9th Avenue
Miami, FL 33127
Miami, FL 33127
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 02/02/2023 |
2024 | 02/13/2024 |
Document Images