Search icon

PALMETTO COMMUNITY COVENANT CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PALMETTO COMMUNITY COVENANT CHURCH, 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: 31 Mar 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 1993 (32 years ago)
Document Number: 707088
FEI/EIN Number 591357205

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10300 S. W. 162ND STREET, MIAMI, FL, 33157
Mail Address: 10300 S. W. 162ND STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPENCER DAVID Chairman 16522 SW 103 LANE, MIAMI, FL, 33157
GRANBERRY DORIS Treasurer 16505 SW 103 CT, MIAMI, FL, 33157
DORSETT CORA FS 582 NW 11 ST., FLORIDA CITY, FL, 33034
Spencer David Agent 8872 sw 209 Terr, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04047700088 KINGDOM KIDZ LEARNING ACADEMY EXPIRED 2004-02-16 2024-12-31 - 10300 SW 162ST, MIAMI, FL, 33157
G04040700046 KINGDOM COVENANT MINISTRIES ACTIVE 2004-02-09 2029-12-31 - 10300 SW 162 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-23 Spencer, David -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 8872 sw 209 Terr, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 10300 S. W. 162ND STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1999-04-09 10300 S. W. 162ND STREET, MIAMI, FL 33157 -
REINSTATEMENT 1993-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1973-12-19 PALMETTO COMMUNITY COVENANT CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State