HomeMy WebLinkAboutCorporate Detail10/28/22, 2:07 PM Detail by Entity Name
DIVISION OF CORPORATIONS
J1 VE101`I f/if
an official 3rare of Florida web3ite
Department of State / Division of Corporations / Search Records / Search by Entity Name /
Detail by Entity Name
Florida Not For Profit Corporation
BELIEVERS OF AUTHORITY MINISTRIES, INC.
Filing Information
Document Number N95000001576
FEI/EIN Number 65-0571004
Date Filed 03/31/1995
State FL
Status ACTIVE
Last Event AMENDMENT
Event Date Filed 07/05/1996
Event Effective Date NONE
Principal Address
3642 THOMAS AVE
MIAMI, FL 33133
Changed: 04/29/2013
Mailing Address
POST OFFICE BOX 330763
MIAMI, FL 33233
Changed: 05/08/2008
Registered Agent Name & Address
CHAMBERS, JOAN
3642 THOMAS AVE
MIAMI, FL 33133
Name Changed: 04/29/2012
Address Changed: 05/14/1998
Officer/Director Detail
Name & Address
Title President
Chambers, John H.
https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai I?i nq ui rytype=EntityName&di rectionType= !nib al&searchNameOrder=BELIEVERSAUT.. 1/3
10/28/22, 2:07 PM
3642 Thomas Avenue
Miami, FL 33133
Detail by Entity Name
Title Treasurer
Green, Anita
6241 S.W. 78TH Street
#204
Miami, FL 33143
Title Secretary
Chambers, Joan
3642 Thomas Avenue
Miami, FL 33133
Title Director
Russell, Cheryl
224 Washington Drive
Miami, FL 33133
Title Director
Baker, Everlyn
11412 S.W. 150th Drive
Miami, FL 33176
Annual Reports
Report Year Filed Date
2020 03/30/2020
2021 01/27/2021
2022 03/07/2022
Document Images
03/07/2022 — ANNUAL REPORT View image in PDF format
01/27/2021 — ANNUAL REPORT View image in PDF format
03/30/2020 — ANNUAL REPORT View image in PDF format
04/07/2019 — ANNUAL REPORT View image in PDF format
03/09/2018 — ANNUAL REPORT View image in PDF format
03/23/2017 — ANNUAL REPORT View image in PDF format
04/27/2016 — ANNUAL REPORT View image in PDF format
08/10/2015 — ANNUAL REPORT View image in PDF format
04/30/2014 — ANNUAL REPORT View image in PDF format
04/29/2013 — ANNUAL REPORT View image in PDF format
04/29/2012 — ANNUAL REPORT View image in PDF format
04/29/2011 — ANNUAL REPORT View image in PDF format
02/04/2010 — ANNUAL REPORT View image in PDF format
05/02/2009 — ANNUAL REPORT
https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai I?i nq ui rytype=EntityName&di rectionType= !nib al&searchNameOrder=BELIEVERSAUT..
2/3
10/28/22, 2:07 PM Detail by Entity Name
View image in PDF format
05/08/2008 — ANNUAL REPORT View image in PDF format
05/29/2007 — ANNUAL REPORT View image in PDF format
09/02/2006 — ANNUAL REPORT View image in PDF format
04/11/2005 — ANNUAL REPORT View image in PDF format
04/28/2004 — ANNUAL REPORT View image in PDF format
09/10/2003 — ANNUAL REPORT View image in PDF format
05/08/2002 — ANNUAL REPORT View image in PDF format
05/15/2001 — ANNUAL REPORT View image in PDF format
05/17/2000 — ANNUAL REPORT View image in PDF format
05/10/1999 — ANNUAL REPORT View image in PDF format
05/14/1998 — ANNUAL REPORT View image in PDF format
05/20/1997 — ANNUAL REPORT View image in PDF format
05/15/1996 — ANNUAL REPORT View image in PDF format
03/31/1995 — DOCUMENTS PRIOR TO 1997 View image in PDF format
Florida Department of State, Division of Corporations
https://search.sunbiz.org/Inq uiry/CorporationSearch/SearchResultDetai I?i nq ui rytype=EntityName&di rectionType= !nib al&searchNameOrder=BELIEVERSAUT... 3/3