Search icon

SOUTHWEST COMMUNITY CHURCH, INC.

Company Details

Entity Name: SOUTHWEST COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 1969 (56 years ago)
Document Number: 716220
FEI/EIN Number 59-1576176
Address: 8951 SW 44 STREET, MIAMI, FL 33165
Mail Address: 8951 SW 44 STREET, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Wallace, Cody A Agent 17240 SW 94 Ave, MIAMI, FL 33157

President

Name Role Address
Wallace, Cody A President 17240 SW 94 Ave, MIAMI, FL 33157

Director

Name Role Address
Wallace, Cody A Director 17240 SW 94 Ave, MIAMI, FL 33157

Chairman

Name Role Address
Wallace, Cody A Chairman 17240 SW 94 Ave, MIAMI, FL 33157

Chairman of the Board

Name Role Address
KETZLE, HENRY W Chairman of the Board 9504 SW 82 ST., MIAMI, FL 33173

Treasurer

Name Role Address
MAGRANER, VINCE Treasurer 5500 SW 96 AVENUE, MIAMI, FL 33165

Secretary

Name Role Address
Echeverria, John Secretary 1200 SW 90th Avenue, Miami, FL 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058784 KING'S CHRISTIAN SCHOOL ACTIVE 2019-05-17 2029-12-31 No data 8951 SW 44 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-31 Wallace, Cody A No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 17240 SW 94 Ave, MIAMI, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 8951 SW 44 STREET, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2000-04-26 8951 SW 44 STREET, MIAMI, FL 33165 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State