Search icon

FLAGLER GROVE CHURCH OF CHRIST, INC.

Company Details

Entity Name: FLAGLER GROVE CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Sep 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2011 (14 years ago)
Document Number: 709677
FEI/EIN Number 65-0159378
Address: 500 NORTHWEST 53 AVENUE, MIAMI, FL 33126
Mail Address: 500 NORTHWEST 53 AVENUE, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUTTRICK, JOHN A Agent 5949 SW 61 AVE, MIAMI, FL 33143

Director

Name Role Address
PALOMINO, IVAN Director 4920 NW 180 TERRACE, CAROL CITY, FL 33055
BUTTRICK, JOHN A Director 5949 SW 61 AVE., MIAMI, FL 33143
Holder, Clarence Director 12119 NE 11th Court, Apt. 3 North Miami, FL 33161
Gipson, Earnest Director 5755 NW 32nd Avene, Miami, FL 33142

President

Name Role Address
BUTTRICK, JOHN A President 5949 SW 61 AVE., MIAMI, FL 33143

Treasurer

Name Role Address
Holder, Clarence Treasurer 12119 NE 11th Court, Apt. 3 North Miami, FL 33161

Secretary

Name Role Address
Holder, Clarence Secretary 12119 NE 11th Court, Apt. 3 North Miami, FL 33161

Trustee

Name Role Address
Gipson, Earnest Trustee 5755 NW 32nd Avene, Miami, FL 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-07 BUTTRICK, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 5949 SW 61 AVE, MIAMI, FL 33143 No data
REINSTATEMENT 2011-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 500 NORTHWEST 53 AVENUE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2000-01-20 500 NORTHWEST 53 AVENUE, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State