Search icon

ST. TIMOTHY EVANGELICAL LUTHERAN CHURCH OF CAROL CITY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. TIMOTHY EVANGELICAL LUTHERAN CHURCH OF CAROL CITY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 1993 (31 years ago)
Document Number: 701256
FEI/EIN Number 591054165

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4400 NW 183RD ST., MIAMI GARDENS, FL, 33055, US
Mail Address: 4400 NW 183RD ST., MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rao Rachel V President 4400 NW 183RD ST., MIAMI GARDENS, FL, 33055
Warren-Corley Alma Treasurer 4400 NW 183RD ST., MIAMI GARDENS, FL, 33055
SOLOMAN WILLA Vice President 4401 NW 179 STREET, MIAMI GARDENS, FL, 33055
Hill-Aybar Christine Fina 4400 NW 183RD ST., MIAMI GARDENS, FL, 33055
Corley Alma W Agent 4400 NW 183rd Street, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-07 Corley, Alma W -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 4400 NW 183rd Street, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 4400 NW 183RD ST., MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2012-05-01 4400 NW 183RD ST., MIAMI GARDENS, FL 33055 -
REINSTATEMENT 1993-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State