Search icon

FIRST CHURCH OF NORTH MIAMI, CONGREGATIONAL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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