Loading...
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