Search icon

COCONUT GROVE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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