Entity Name: | MANIFEST CHURCH, INC. 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: | 30 May 1963 (62 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2019 (6 years ago) |
Document Number: | 705676 |
FEI/EIN Number |
051210100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 680 West SUPERIOR ST., OPA LOCKA, FL, 33054, US |
Mail Address: | 680 West SUPERIOR ST., OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT ANTOINNE J | Chief Executive Officer | 4354 BUENA TARA DRIVE, WEST PALM BEACH, FL, 33413 |
MORELAND LILLIAN | Secretary | 10500 SW 17 COURT, MIRAMAR, FL, 33025 |
MOSS CHERRY | Treasurer | 1765 NW 155 STREET, OPA-LOCKA, FL, 33025 |
RAIFORD TASHAWNA L | Officer | 186 CHARTER WAY, WEST PALM BEACH, FL, 33407 |
WRIGHT CHARLOTTE R | Agent | 4354 BUENA TARA DRIVE, WEST PALM BEACH, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-23 | 4354 BUENA TARA DRIVE, WEST PALM BEACH, FL 33413 | - |
NAME CHANGE AMENDMENT | 2019-03-28 | MANIFEST CHURCH, INC. MIAMI | - |
REGISTERED AGENT NAME CHANGED | 2018-02-10 | WRIGHT, CHARLOTTE R | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | 680 West SUPERIOR ST., OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 680 West SUPERIOR ST., OPA LOCKA, FL 33054 | - |
AMENDMENT | 2014-03-03 | - | - |
AMENDMENT | 2010-11-12 | - | - |
REINSTATEMENT | 1984-11-14 | - | - |
INVOLUNTARILY DISSOLVED | 1974-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-28 |
Name Change | 2019-03-28 |
AMENDED ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State