Detail by Entity Name
Florida Not For Profit Corporation
FIRST BORN AGAIN BAPTIST OF NORTH MIAMI INC.
Filing Information
N13000005036
59-6005181
05/29/2013
FL
ACTIVE
AMENDMENT
02/02/2024
NONE
Principal Address
Changed: 10/29/2015
15395 NORTH MIAMI AVENUE
MIAMI, FL 33169
MIAMI, FL 33169
Changed: 10/29/2015
Mailing Address
Changed: 10/29/2015
15395 NORTH MIAMI AVENUE
MIAMI, FL 33169
MIAMI, FL 33169
Changed: 10/29/2015
Registered Agent Name & Address
Julien, Bennjy
Name Changed: 03/05/2024
Address Changed: 03/05/2024
4670 NW 113 Terrace
Sunrise, FL 33323
Sunrise, FL 33323
Name Changed: 03/05/2024
Address Changed: 03/05/2024
Officer/Director Detail
Name & Address
Title Deacon
Banavre, Seguy
Title Executive Secretary
Gustave, Viviose
Title Treasurer
BEAUVAIS, JOHAM
Title Vice-President
Saint-Jean, Pierrela
Title Deacon
Julien, Edner
Title Public Relation
Tattegrain, Raymond Jean
Title Administrator
JULIEN, Bennjy
Title Asst. Treasurer
CADET, Morel
Title President
JULES, Fritzner
Title Deacon
Banavre, Seguy
5 NE 160 St
MIAMI, FL 33169
MIAMI, FL 33169
Title Executive Secretary
Gustave, Viviose
374 NE 164 St
Miami, FL 33162
Miami, FL 33162
Title Treasurer
BEAUVAIS, JOHAM
1801 NW 183 St.
MIAMI, FL 33056
MIAMI, FL 33056
Title Vice-President
Saint-Jean, Pierrela
78970 NW 6TH COURT MIAMI, FL 33169
MIAMI, FL 33169
MIAMI, FL 33169
Title Deacon
Julien, Edner
900 NW 143 St.
Miami, FL 33168
Miami, FL 33168
Title Public Relation
Tattegrain, Raymond Jean
7817 Biltmore Blvd
Miramar, FL 33023
Miramar, FL 33023
Title Administrator
JULIEN, Bennjy
4070 NW 113th Terrace
Sunrise, FL 33323
Sunrise, FL 33323
Title Asst. Treasurer
CADET, Morel
279 NW
109 st
Miami, FL 33168
109 st
Miami, FL 33168
Title President
JULES, Fritzner
31 NE 152 St
Miami, FL 33162
Miami, FL 33162
Annual Reports
Report Year | Filed Date |
2022 | 05/24/2022 |
2023 | 03/16/2023 |
2024 | 03/05/2024 |
Document Images