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
15395 NORTH MIAMI AVENUE
MIAMI, FL 33169

Changed: 10/29/2015
Mailing Address
15395 NORTH MIAMI AVENUE
MIAMI, FL 33169

Changed: 10/29/2015
Registered Agent Name & Address Julien, Bennjy
4670 NW 113 Terrace
Sunrise, FL 33323

Name Changed: 03/05/2024

Address Changed: 03/05/2024
Officer/Director Detail Name & Address

Title Deacon

Banavre, Seguy
5 NE 160 St
MIAMI, FL 33169

Title Executive Secretary

Gustave, Viviose
374 NE 164 St
Miami, FL 33162

Title Treasurer

BEAUVAIS, JOHAM
1801 NW 183 St.
MIAMI, FL 33056

Title Vice-President

Saint-Jean, Pierrela
78970 NW 6TH COURT MIAMI, FL 33169
MIAMI, FL 33169

Title Deacon

Julien, Edner
900 NW 143 St.
Miami, FL 33168

Title Public Relation

Tattegrain, Raymond Jean
7817 Biltmore Blvd
Miramar, FL 33023

Title Administrator

JULIEN, Bennjy
4070 NW 113th Terrace
Sunrise, FL 33323

Title Asst. Treasurer

CADET, Morel
279 NW
109 st
Miami, FL 33168

Title President

JULES, Fritzner
31 NE 152 St
Miami, FL 33162

Annual Reports
Report YearFiled Date
2022 05/24/2022
2023 03/16/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
02/02/2024 -- Amendment View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
11/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
11/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2022 -- ANNUAL REPORT View image in PDF format
12/11/2021 -- AMENDED ANNUAL REPORT View image in PDF format
12/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/28/2021 -- Amendment View image in PDF format
10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/29/2015 -- Amendment and Name Change View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
05/29/2013 -- Domestic Non-Profit View image in PDF format