Entity Name: | COCONUT GROVE CHURCH OF CHRIST, INC. |
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: | 05 Apr 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2024 (10 months ago) |
Document Number: | 720661 |
FEI/EIN Number |
050112578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3345 DOUGLAS RD, COCONUT GROVE, FL, 33133 |
Mail Address: | 3345 DOUGLAS RD, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX JOSEPH | Trustee | 9020 S.W. 157th Place, MIAMI, FL, 33196 |
DIXON DAVID LSr. | President | 3345 DOUGLAS RD, COCONUT GROVE, FL, 33133 |
MADDOX WILLIAM | Past | 10870 S.W. 164TH STREET, MIAMI, FL, 33157 |
MARSHALL III HOUSTON | Trustee | 3278 THOMAS AVE, MIAMI, FL, 33133 |
MADDOX ANDRE | Trustee | 18620 S.W. 89th Court, MAIMI, FL, 33157 |
DIXON DAVID LSr. | Agent | 15372 W 142ND TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | DIXON, DAVID L., Sr. | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2000-04-10 | 3345 DOUGLAS RD, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-10 | 3345 DOUGLAS RD, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-01 | 15372 W 142ND TERRACE, MIAMI, FL 33196 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-22 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-08-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State