Search icon

KENDALL CHURCH OF GOD, INC.

Company Details

Entity Name: KENDALL CHURCH OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1967 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 1990 (35 years ago)
Document Number: 713695
FEI/EIN Number 59-1279748
Address: 8795 S.W. 112 STREET, MIAMI, FL 33176
Mail Address: 8795 S.W. 112 STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Crawford, Vivienne Agent 11054 SW 159 Terr., Miami, FL 33157

Chairman

Name Role Address
Crawford, Vivienne Chairman 11054 SW 159 Terr., Miami, FL 33157

Vice Chairman

Name Role Address
Alicandu, Armando Vice Chairman 173 Lawn Way, Miami Springs, FL 33166

Secretary

Name Role Address
Theodule, AnnaLissa Secretary 10405 Old Cutler Rd., Apt. 205, Cutler Bay, FL 33190

Treasurer

Name Role Address
Perez, Cary Treasurer 1523 Gabriel Street, Hollywood, FL 33020

Senior Pastor

Name Role Address
Adjei, Joel E. Senior Pastor 8795 S.W. 112 STREET, MIAMI, FL 33176

Chief Executive Officer

Name Role Address
Adjei, Joel E. Chief Executive Officer 8795 S.W. 112 STREET, MIAMI, FL 33176

CEO)

Name Role Address
Adjei, Joel E. CEO) 8795 S.W. 112 STREET, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04048700213 KENDALL COMMUNITY CHURCH OF GOD EXPIRED 2004-02-17 2024-12-31 No data 8795 SW 112 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-29 Crawford, Vivienne No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 11054 SW 159 Terr., Miami, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 8795 S.W. 112 STREET, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2000-05-18 8795 S.W. 112 STREET, MIAMI, FL 33176 No data
NAME CHANGE AMENDMENT 1990-03-19 KENDALL CHURCH OF GOD, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State