Entity Name: | CENTRAL CHURCH OF THE NAZERENE OF MIAMI, 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: | 24 Jan 1963 (62 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | 705104 |
FEI/EIN Number |
596136779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 N W 95TH STREET, MIAMI, FL, 33147, US |
Mail Address: | 312 S Old Dixie Hwy, Jupiter, FL, 33468, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON MARJORIE | Director | 227 NE 173RD STREET, N MIAMI BEACH, FL, 33162 |
GREY HYACINTH | Secretary | 1300 N W 95TH STREET, MIAMI, FL, 33147 |
SIMES BEVERELY | Trustee | 1300 N W 95TH STREET, MIAMI, FL, 33147 |
MARTINEAU GEORGE | Trustee | 2519 FUNSTON STREET, HOLLYWOOD, FL, 33020 |
AKINS ROBERT | OTHE | 1300 N W 95TH STREET, MIAMI, FL, 33147 |
ROBERTS JOSEPH | Treasurer | 10800 S.W. 57TH PLACE, DAVIE, FL, 33328 |
WILSON BRIAN E | Agent | 312 S Old Dixie Hwy, Jupiter, FL, 33468 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-04 | 1300 N W 95th Street, Miami, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2025-02-04 | 1300 N W 95th Street, Miami, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-22 | WILSON, BRIAN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-22 | 312 S Old Dixie Hwy, Unit 111, Jupiter, FL 33468 | - |
AMENDMENT | 2022-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2023-11-22 |
ANNUAL REPORT | 2023-02-22 |
Amendment | 2022-04-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State