Entity Name: | GOOD SHEPHERD LUTHERAN CHURCH OF MIAMI (NORTH MIAMI) |
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: | 24 Feb 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jul 1995 (30 years ago) |
Document Number: | 702063 |
FEI/EIN Number |
590818917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5207 SW 90 TERR, COOPER CITY, FL, 33328, US |
Address: | 12600 NORTHWEST 4TH AVENUE, NORTH MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAISON DAVID | Director | 16400 NW 37 AVE, MIAMI, FL, 33054 |
BARBER KEVIN | Treasurer | 5207 SW 90 TERR, COOPER CITY, FL, 33328 |
BARBER KEVIN | Director | 5207 SW 90 TERR, COOPER CITY, FL, 33328 |
ALEXIS GARY | Vice President | 1220 NW 129 ST, NORTH MIAMI, FL, 33168 |
ALEXIS GARY | Director | 1220 NW 129 ST, NORTH MIAMI, FL, 33168 |
BARBER KEVIN | Agent | 5207 SW 90 TERR, COOPER CITY, FL, 33328 |
FAISON DAVID | President | 16400 NW 37 AVE, MIAMI, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-05 | 12600 NORTHWEST 4TH AVENUE, NORTH MIAMI, FL 33168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 5207 SW 90 TERR, COOPER CITY, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | BARBER, KEVIN | - |
REINSTATEMENT | 1995-07-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1987-02-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2015-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State