Entity Name: | BROTHERS OF THE GOOD SHEPHERD OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Oct 1960 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Jun 2017 (8 years ago) |
Document Number: | 701541 |
FEI/EIN Number | 59-2005207 |
Address: | 680 NE 52ND STREET, MIAMI, FL 33137 |
Mail Address: | 680 NE 52ND STREET, MIAMI, FL 33137 |
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 |
---|---|---|
Hill, Thomas | Agent | 680 NE 52ND STREET, MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Hill, Thomas | TREASURER | 680 NE 52ND STREET, MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
Hill, Thomas | Secretary | 680 NE 52ND STREET, MIAMI, FL 33137 |
Name | Role | Address |
---|---|---|
MacPhee, Richard | President | 26 Grant Avenue South, Hamilton, Ontario L8N 2X5 CA |
Name | Role | Address |
---|---|---|
Osorio, Thomas | Director | 705 Beechwood Drive, Deptford, NJ 08096 |
Foran, Nicholas | Director | 901 Brother Mathias Place, NW, Albuquerque, NM 87102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-20 | Hill, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 680 NE 52ND STREET, MIAMI, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 680 NE 52ND STREET, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 680 NE 52ND STREET, MIAMI, FL 33137 | No data |
AMENDED AND RESTATEDARTICLES | 2017-06-05 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1997-11-10 | No data | No data |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1997-02-27 | BROTHERS OF THE GOOD SHEPHERD OF FLORIDA, INC. | No data |
NAME CHANGE AMENDMENT | 1973-10-02 | BROTHERS OF THE GOOD SHEPHERD, INC. | No data |
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: 06 Feb 2025
Sources: Florida Department of State