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 |
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 |
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 |
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. | - |
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