Search icon

THE UNITED CHURCH OF CHRIST OF MIAMI LAKES, INC. - Florida Company Profile

Company Details

Entity Name: THE UNITED CHURCH OF CHRIST OF MIAMI LAKES, 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: 29 Jun 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: 707500
FEI/EIN Number 591171817

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

Address: 6701 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014
Mail Address: 6701 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Thelma Vice President 20061 NW 66th Place, Miami, FL, 33015
WEST AL FINA 16321 SIMMONS ST, MIAMI LAKES, FL, 33014
Holihan Ruby Chur 14201 Cypress Court, Miami Lakes, FL, 33014
Reyes-Gilestra Lizette A Book 4265 NW 18 Street, Miami, FL, 33026
Carpenter Billie Chur 860 NE 179th Terrace, North Miami Beach, FL, 33162
Bain Paula Vice President 1141 Belaire Drive West, Pembroke Pines, FL, 33027
WEST AL Agent 6321 SIMMONS ST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08002700009 THE GROWING PLACE EXPIRED 2008-01-02 2013-12-31 - 6701 MIAMI LAKEWAY S, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 WEST, AL -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 6321 SIMMONS ST, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2012-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-02-10 6701 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 6701 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State