Search icon

THE OPA LOCKA CHURCH OF OUR LORD, INC - Florida Company Profile

Company Details

Entity Name: THE OPA LOCKA CHURCH OF OUR LORD, 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 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: 725176
FEI/EIN Number 650299724

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

Address: 2010 ALI BABA AVE., OPA LOCKA, FL, 33054
Mail Address: 2010 ALI BABA AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uptgrow, Charles Director 3380 N W 205TH ST, MIAMI GARDENS, FL, 33056
BROWN SUSAN Director 160 NW 99th Street, Miami Shores, FL, 33156
TUCKER HENRY L. Chairman 2010 Alibaba Avenue, Opa Locka, FL, 33054
TUCKER HENRY L. Director 2010 Alibaba Avenue, Opa Locka, FL, 33054
Brown, Kimberly Assistant Secretary 2880 NW 132nd Terrace, Opa Locka, FL, 33054
BROWN SUSAN Secretary 160 NW 99th Street, Miami Shores, FL, 33156
Uptgrow, Charles Vice President 3380 N W 205TH ST, MIAMI GARDENS, FL, 33056
HEIDELBURG, WANDA M. Director 2231 NW 196th Terrace, Miami Gardens, FL, 33056
Brown, Kimberly Director 2880 NW 132nd Terrace, Opa Locka, FL, 33054
Brown Dwelly Agent 1325 NW 172nd Terrace, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-13 - -
REGISTERED AGENT NAME CHANGED 2022-05-13 Brown, Dwelly -
REGISTERED AGENT ADDRESS CHANGED 2022-05-13 1325 NW 172nd Terrace, Miami Gardens, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-15
REINSTATEMENT 2022-05-13
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State