Detail by Entity Name
Florida Not For Profit Corporation
ANTIOCH MISSIONARY BAPTIST CHURCH OF BROWNSVILLE - MIAMI, FLORIDA, INCORPORATED
Filing Information
700930
74-2894755
05/06/1960
FL
ACTIVE
AMENDMENT
04/20/2015
NONE
Principal Address
2799 NORTHWEST 46TH STREET
MIAMI, FL 33142
MIAMI, FL 33142
Mailing Address
Changed: 04/15/2002
ANTIOCH M.B. CHURCH
P.O. BOX 471016
MIAMI, FL 33247
P.O. BOX 471016
MIAMI, FL 33247
Changed: 04/15/2002
Registered Agent Name & Address
LENO, CALVIN SR.
Name Changed: 04/11/2012
Address Changed: 04/11/2012
1681 NW 195TH STREET
MIAMI, FL 33169
MIAMI, FL 33169
Name Changed: 04/11/2012
Address Changed: 04/11/2012
Officer/Director Detail
Name & Address
Title President
TANKS, THOMAS
Title VP
LENO, CALVIN DAVID, Sr.
Title D
WALDEN, ANDY
Title D
LOVETT, LARRIE M, II
Title Treasurer
MARTIN, CAROLYN
Title Secretary
LENO, JAMES ARTHUR
Title D
JACKSON, MACK
Title D
WRIGHT, MCKINLEY
Title President
TANKS, THOMAS
2799 NW 46TH STREET
MIAMI, FL 33142
MIAMI, FL 33142
Title VP
LENO, CALVIN DAVID, Sr.
2799 NW 46TH STREET
MIAMI, FL 33142
MIAMI, FL 33142
Title D
WALDEN, ANDY
2799 NW 46 STREET
MIAMI, FL 33142
MIAMI, FL 33142
Title D
LOVETT, LARRIE M, II
2799 NW 46 STREET
MIAMI, FL 33142
MIAMI, FL 33142
Title Treasurer
MARTIN, CAROLYN
2110 NW 81ST TERR.
MIAMI, FL 33147
MIAMI, FL 33147
Title Secretary
LENO, JAMES ARTHUR
2799 NW 46 STREET
MIAMI, FL 33142
MIAMI, FL 33142
Title D
JACKSON, MACK
2799 NW 46 STREET
MIAMI, FL 33142
MIAMI, FL 33142
Title D
WRIGHT, MCKINLEY
2799 NW 46 STREET
MIAMI, FL 33142
MIAMI, FL 33142
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 01/12/2023 |
2024 | 04/22/2024 |
Document Images