Entity Name: | MIAMI GARDENS CHURCH OF CHRIST, DADE CO., 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: | 25 Jan 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | 710259 |
FEI/EIN Number |
596166954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2270 NW 184TH STREET, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 2270 NW 184TH STREET, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferreras Lenin E | Director | 1254 NW 208TH STREET, Miami Gardens, FL, 33169 |
HOGAN STEVE | Treasurer | 8610 ARDOCH ROAD, MIAMI LAKES, FL, 33015 |
JAMES DAVID | Secretary | 2212 Evans Street, Hollywood, FL, 33020 |
NELSON GALE S | Director | 4255 SW 153RD TERRACE, MIRAMAR, FL, 33025 |
BAKER LINDSEY DJR. | Director | 1991 NW 180TH STREET, MIAMI, FL, 33056 |
Nelson IV Richard E | President | 3840 NW 5th Ct., Lauderhill, FL, 33311 |
BAKER LINDSEY DJR. | Agent | 1991 N.W. 180TH STREET, MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-03 | 2270 NW 184TH STREET, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2021-08-03 | 2270 NW 184TH STREET, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-03 | BAKER, LINDSEY D, JR. | - |
REINSTATEMENT | 2020-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1997-12-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-06 |
ANNUAL REPORT | 2022-02-13 |
AMENDED ANNUAL REPORT | 2021-10-17 |
ANNUAL REPORT | 2021-08-03 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2019-09-04 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-09-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State