Search icon

SHENANDOAH PRESBYTERIAN CHURCH IN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SHENANDOAH PRESBYTERIAN CHURCH IN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 May 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 726566
FEI/EIN Number 590737909

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

Address: 7301 S.W. 35 STREET, MIAMI, FL, 33155
Mail Address: 7301 S.W. 35 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEEKS CARL V Vice President 7301 SW 35 ST, MIAMI, FL, 33155
MEEKS CARL V Director 7301 SW 35 ST, MIAMI, FL, 33155
KAPLAN BRUCE W Treasurer 11001 SW 121 STREET, MIAMI, FL, 33176
KAPLAN BRUCE W Director 11001 SW 121 STREET, MIAMI, FL, 33176
MARTIN PETER R President 12421 SW 106 TERR, MIAMI, FL, 33186
MARTIN PETER R Director 12421 SW 106 TERR, MIAMI, FL, 33186
AQUILA DOMINIC A Secretary 7962 Horned Lark Circle, Port St. Lucie, FL, 34952
AQUILA DOMINIC A Director 7962 Horned Lark Circle, Port St. Lucie, FL, 34952
MARTIN PAUL Asst 1201 CORDOVA ST., CORAL GABLES, FL, 33134
MARTIN PETER R Agent 12421 SW 106 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-19 7301 S.W. 35 STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2009-02-02 MARTIN, PETER R -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 7301 S.W. 35 STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 12421 SW 106 TERRACE, MIAMI, FL 33186 -
AMENDMENT 1989-06-07 - -
NAME CHANGE AMENDMENT 1976-05-28 SHENANDOAH PRESBYTERIAN CHURCH IN AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State