Detail by Entity Name

Florida Not For Profit Corporation

RIVERSIDE BAPTIST CHURCH OF MIAMI-DADE COUNTY, FLORIDA, INC.

Filing Information
736389 59-0737902 07/15/1976 FL ACTIVE NAME CHANGE AMENDMENT 11/09/2009 NONE
Principal Address
10775 SW 104 ST
MIAMI, FL 33176

Changed: 01/07/2004
Mailing Address
10775 SW 104 ST
MIAMI, FL 33176

Changed: 01/07/2004
Registered Agent Name & Address MASON, MARION G
10775 SW 104 ST
MIAMI, FL 33176

Name Changed: 04/29/2021

Address Changed: 01/05/2015
Officer/Director Detail Name & Address

Title TREASURER

VIGNAU, PAUL C
10775 SW 104 ST
MIAMI, FL 33176

Title VICE CHAIRMAN BOARD OF TRUSTEES

DE JESUS, DANIEL
10775 SW 104 ST
MIAMI, FL 33176

Title ASSISTANT TREASURER

BOHLMAN, LISA
10775 SW 104 ST
MIAMI, FL 33176

Title ASSISTANT TREASURER

DRAKE, CAROL
10775 SW 104 ST
MIAMI, FL 33176

Title ASSISTANT TREASURER

HEARIN, SARA F
10775 SW 104 ST
MIAMI, FL 33176

Title TRUSTEE

JONES, MARK
10775 SW 104 ST
MIAMI, FL 33176

Title CHAIRMAN BOARD OF TRUSTEES

FERNANDEZ, OMAR E
10775 SW 104 ST
MIAMI, FL 33176

Title TRUSTEE

PASCAU, LAURA
10775 SW 104 ST
MIAMI, FL 33176

Title TRUSTEE

PONCE, HUMBERTO
10775 SW 104 ST
MIAMI, FL 33176

Title SENIOR PASTOR

FERNANDEZ, OTTONIEL
10775 SW 104 ST
MIAMI, FL 33176

Title DIRECTOR OF FINANCE

MASON, MARION
10775 SW 104 ST
MIAMI, FL 33176

Title SECRETARY BOARD OF TRUSTEES

WHITELOCK, LANNES
10775 SW 104 ST
MIAMI, FL 33176

Annual Reports
Report YearFiled Date
2022 03/18/2022
2023 04/28/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
12/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
11/07/2012 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
08/31/2011 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
11/10/2009 -- ANNUAL REPORT View image in PDF format
11/09/2009 -- Name Change View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
12/04/2008 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
10/25/2007 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
01/09/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format