Search icon

BROTHERS OF THE GOOD SHEPHERD OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BROTHERS OF THE GOOD SHEPHERD OF 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: 14 Oct 1960 (65 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: 701541
FEI/EIN Number 592005207

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

Address: 680 NE 52ND STREET, MIAMI, FL, 33137, US
Mail Address: 680 NE 52ND STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROTHERS OF THE GOOD SHEPHERD OF FLORIDA, INC., ILLINOIS CORP_59376535 ILLINOIS

Key Officers & Management

Name Role Address
MacPhee Richard President 26 Grant Avenue South, Hamilton, On, L8N 25
Osorio Thomas Director 705 Beechwood Drive, Deptford, NJ, 08096
Foran Nicholas Director 901 Brother Mathias Place, NW, Albuquerque, NM, 87102
Hill Thomas Agent 680 NE 52ND STREET, MIAMI, FL, 33137
Hill Thomas Treasurer 680 NE 52ND STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-20 Hill, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 680 NE 52ND STREET, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 680 NE 52ND STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-01-15 680 NE 52ND STREET, MIAMI, FL 33137 -
AMENDED AND RESTATEDARTICLES 2017-06-05 - -
AMENDED AND RESTATEDARTICLES 1997-11-10 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-02-27 BROTHERS OF THE GOOD SHEPHERD OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1973-10-02 BROTHERS OF THE GOOD SHEPHERD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Amended and Restated Articles 2017-06-05
ANNUAL REPORT 2017-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State