Search icon

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SOUTH DADE, INC. - Florida Company Profile

Company Details

Entity Name: SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SOUTH DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

SPIRITUAL ASSEMBLY OF THE BAHA'IS OF SOUTH DADE, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 1970 (55 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 718813
FEI/EIN Number 23-7377239

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

Address: 9261 SW 166 ST., MIAMI, FL 33157
Mail Address: 9261 SW 166 ST., MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSEY, THOMAS P Agent 9261 SW 166 ST, MIAMI, FL 33157
HOOK, CATHY Director 18000 SW 74 CT, MIAMI, FL 33157
ECHANIQUE, XAVIER Director 8220 SW 152 ST, MIAMI, FL 33157
CARSEY, THOMAS Director 9261 SW 166 ST, MIAMI, FL 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-04 9261 SW 166 ST., MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-04 9261 SW 166 ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1996-12-04 9261 SW 166 ST., MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1996-12-04 CARSEY, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-14
REINSTATEMENT 1996-12-04
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State