TRINITY CHRISTIAN METHODIST EPISCOPAL CHURCH OF MIAMI, INC. - Florida Company Profile

Entity Name: | TRINITY CHRISTIAN METHODIST EPISCOPAL CHURCH OF MIAMI, 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: | 11 Oct 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | 713448 |
FEI/EIN Number |
20-1078194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 NW 4th Street, Miami, FL, 33128, US |
Mail Address: | P.O. Box 170037, Hialeah, FL, 33017, US |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Floyd Harold Sr. | Chief Financial Officer | 20333 NW 39th Court, Miami Gardens, FL, 33055 |
Floyd Ernest | Treasurer | 9755 Cutler Ridge Drive, Miami Gardens, FL, 33157 |
Thomas Lillie | Trustee | 18870 NW 14th Road, Miami Gardens, FL, 33169 |
Crumbley Ronald Sr. | Trustee | 2454 NW 177th Terrace, Miami, FL, 33056 |
Lewis Brenda | Trustee | 919 NW 206th Terrace, Miami Gardens, FL, 33169 |
Thomas Ericka | Agent | 3241 NW 213th Street, Miami Gardens, FL, 33056 |
Hopkins Calvin | President | 411 NE 108th Street, Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-26 | 511 NW 4th Street, Miami, FL 33128 | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-08-26 | Thomas, Ericka | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-26 | 3241 NW 213th Street, Miami Gardens, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-26 | 511 NW 4th Street, Miami, FL 33128 | - |
REINSTATEMENT | 2008-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-04-29 |
REINSTATEMENT | 2023-10-02 |
AMENDED ANNUAL REPORT | 2022-08-26 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-04 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State