Entity Name: | FIRST CHURCH OF NORTH MIAMI, CONGREGATIONAL, 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: | 15 Dec 1961 (63 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | 703330 |
FEI/EIN Number |
591581175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NE 135TH ST., NORTH MIAMI, FL, 33161 |
Mail Address: | 1200 NE 135TH ST., NORTH MIAMI, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINKNEY-COX YVONNE T | President | 17521 NE 1ST COURT, NORTH MIAMI, FL, 33162 |
PINKNEY-COX YVONNE T | Manager | 17521 NE 1ST COURT, NORTH MIAMI, FL, 33162 |
MAURICE ASHMAN | Vice President | 195 NE. 132 STREET, NORTH MIAMI, FL, 33161 |
MAURICE ASHMAN | Manager | 195 NE. 132 STREET, NORTH MIAMI, FL, 33161 |
Copeland Charlton | Treasurer | 8239 NE 8th Place, Miami, FL, 33138 |
Feldman Judith W | Cler | 5151 SW 129 Terrace, Miramar, FL, 33027 |
ASHMAN MAURICE | Agent | 195 NE. 132 ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-03 | ASHMAN, MAURICE | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 195 NE. 132 ST, NORTH MIAMI, FL 33161 | - |
AMENDMENT | 2009-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-30 | 1200 NE 135TH ST., NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2006-08-30 | 1200 NE 135TH ST., NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2000-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State