Detail by Entity Name

Florida Not For Profit Corporation

ST. JAMES BAPTIST CHURCH OF COCONUT GROVE, INC.

Filing Information
730069 65-0212093 06/26/1974 FL ACTIVE REINSTATEMENT 12/02/2014
Principal Address
3500 CHARLES AVENUE
MIAMI, FL 33133-5714
Mailing Address
3500 CHARLES AVENUE
MIAMI, FL 33133-5714
Registered Agent Name & Address PRATT, ALICE FAYE
20131 SW 112 AVE
CUTLER BAY, FL 33189

Name Changed: 09/18/2018

Address Changed: 09/18/2018
Officer/Director Detail Name & Address

Title Treasurer

COATS, BETTY
9374 SW 170 LANE
PALMETTO BAY, FL 33157-4448

Title President of Trustee

WILLIAMS, ARLENE
3500 CHARLES AVE
MIAMI, FL 33133

Title TT

HAMILTON, GENTLE
3500 CHARLES AVENUE
MIAMI, FL 33133-5714

Title VP

Kinsey, Larry
3500 CHARLES AVENUE
MIAMI, FL 33133-5714

Title Trustee, Secretary, Asst. Treasurer

Pratt, Alice Faye
3500 CHARLES AVENUE
MIAMI, FL 33133-5714

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/23/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
09/18/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2017 -- ANNUAL REPORT View image in PDF format
10/14/2016 -- Reg. Agent Change View image in PDF format
09/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/03/2015 -- ANNUAL REPORT View image in PDF format
12/02/2014 -- REINSTATEMENT View image in PDF format
02/18/2013 -- ANNUAL REPORT View image in PDF format
04/15/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- Reg. Agent Change View image in PDF format
02/21/2006 -- REINSTATEMENT View image in PDF format
03/04/2005 -- REINSTATEMENT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format