Search icon

THE ADVENT CHRISTIAN CHURCH, INC., OF MIAMI, FLORIDA - Florida Company Profile

Company Details

Entity Name: THE ADVENT CHRISTIAN CHURCH, INC., OF MIAMI, FLORIDA
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: 13 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2012 (13 years ago)
Document Number: 714245
FEI/EIN Number 592376716

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11211 S.W. 102ND AVENUE, MIAMI, FL, 33176, US
Mail Address: 11211 S.W. 102ND AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mumford Ronnie A Asst 16240 S.W. 108TH AVENUE, MIAMI, FL, 33157
ROBINSON GARY J Vice President 14825 S.W. 123 COURT, MIAMI, FL, 33186
Lee Cornelious Director 13471 SW 265 Terrace, Homestead, FL, 33032
HITCHENS ROBERT G President 20120 S.W. 91 AVENUE, MIAMI, FL, 33189
Marco Ledy P Director 11420 SW 107 CT, MIAMI, FL, 33176
Robert G Hitchens. President Agent 20120 SW 91, 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 - 11211 SW 102 AVE, MIAMI, FL, 33176
G04253700037 OAK GROVE CHURCH EXPIRED 2004-09-09 2024-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 20120 SW 91, Miami, FL 33189 -
REINSTATEMENT 2012-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 11211 S.W. 102ND AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2012-02-08 11211 S.W. 102ND AVENUE, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

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: 02 Apr 2025

Sources: Florida Department of State