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