Search icon

THE ADVENT CHRISTIAN CHURCH, INC., OF MIAMI, FLORIDA

Company Details

Entity Name: THE ADVENT CHRISTIAN CHURCH, INC., OF MIAMI, FLORIDA
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: 714245
FEI/EIN Number 59-2376716
Address: 11211 S.W. 102ND AVENUE, MIAMI, FL 33176
Mail Address: 11211 S.W. 102ND AVENUE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Robert G Hitchens. President Agent 20120 SW 91, Miami, FL 33189

Asst. Secretary

Name Role Address
Mumford, Ronnie A. Asst. Secretary 16240 S.W. 108TH AVENUE, MIAMI, FL 33157

Vice President

Name Role Address
ROBINSON, GARY J Vice President 14825 S.W. 123 COURT, MIAMI, FL 33186

Director

Name Role Address
Lee, Cornelious Director 13471 SW 265 Terrace, Homestead, FL 33032
Marco, Ledy Puerto Director 11420 SW 107 CT, MIAMI, FL 33176

President

Name Role Address
HITCHENS, ROBERT G President 20120 S.W. 91 AVENUE, MIAMI, FL 33189

Treasurer

Name Role Address
HITCHENS, ROBERT G Treasurer 20120 S.W. 91 AVENUE, MIAMI, FL 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046445 OAK GROVE CHILD DEVELOPMENT CENTER ACTIVE 2022-04-12 2027-12-31 No data 11211 SW 102 AVE, MIAMI, FL, 33176
G04253700037 OAK GROVE CHURCH EXPIRED 2004-09-09 2024-12-31 No data 11211 S.W. 102 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Robert G Hitchens. President No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 20120 SW 91, Miami, FL 33189 No data
REINSTATEMENT 2012-02-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 11211 S.W. 102ND AVENUE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2012-02-08 11211 S.W. 102ND AVENUE, MIAMI, FL 33176 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State