Detail by Entity Name

Florida Not For Profit Corporation

SWEETFIELD BAPTIST CHURCH INCORPORATED, OF MIAMI, DADE COUNTY, FLORIDA

Filing Information
701200 05-0184000 07/15/1960 FL ACTIVE REINSTATEMENT 10/18/2016
Principal Address
3585 PLAZA STREET
MIAMI, FL 33133

Changed: 04/22/1994
Mailing Address
3585 PLAZA STREET
MIAMI, FL 33133

Changed: 04/22/1994
Registered Agent Name & Address Bryant, Michael G
3330 Frow Avenue
Coconut Grove, FL 33133

Name Changed: 03/01/2021

Address Changed: 03/01/2021
Officer/Director Detail Name & Address

Title Director

FALCO, JULIA F
3421 Florida Avenue
Coconut Grove, FL 33133

Title Director

Eunice, Jackson
3760 Oak Avenue
Coconut Grove, FL 33133

Title CEO

Day, Shantee K, Esq.
27377 SW 121st Court
Homestead, FL 33032

Title President, Pastor

Bryant, Michael Gene
3330 Frow Avenue
Coconut Grove, FL 33133

Title VP

Storr, James
3585 Plaza Street
Coconut Grove, FL 33133

Title Director

Vogt-Webb, Clara
9955 SW 218th Terr
Culter Bay, FL 33190

Title Secretary

Baker-Holman, Tammy
11261 SW 181th Terrace
Miami, FL 33157

Title Director

Fraizer Vann, Eulla
3472 Hibiscus Street
Coconut Grove, FL 33133

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/20/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- Reinstatement View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/17/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
02/27/2011 -- ANNUAL REPORT View image in PDF format
05/19/2010 -- ADDRESS CHANGE View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
11/16/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
09/06/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
06/04/2003 -- ANNUAL REPORT View image in PDF format
12/09/2002 -- ANNUAL REPORT View image in PDF format
07/20/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
06/26/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
07/15/1960 -- Off/Dir Resignation View image in PDF format
07/15/1960 -- Off/Dir Resignation View image in PDF format