Search icon

KENDALL CONTINUING PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: KENDALL CONTINUING PRESBYTERIAN CHURCH, 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: 06 Jun 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: 726626
FEI/EIN Number 591231923

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

Address: 8485 SW 112TH STREET, MIAMI, FL, 33156-4320, US
Mail Address: 8485 SW 112TH STREET, MIAMI, FL, 33156-4320, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM MARK Vice President 12011 SW 108 STREET, MIAMI, FL, 33186
GRAHAM MARK Director 12011 SW 108 STREET, MIAMI, FL, 33186
Braaksma Wiliam Treasurer 13621 SW 103 Place, Miami, FL, 33176
MARTIN PETER President 12421 SW 106 TERRACE, MIAMI, FL, 33186
MARTIN PETER Director 12421 SW 106 TERRACE, MIAMI, FL, 33186
Roque Josh Secretary 7731 SW 102 Place, MIAMI, FL, 33173
Zeidler Gerald Director 10940 SW 120 Street, Miami, FL, 33176
Zeidler Gerald Agent 10940 SW 120 Street, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07050700031 KENDALL CHRISTIAN SCHOOL ACTIVE 2007-02-19 2027-12-31 - 8485 SW 112TH STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 Zeidler, Gerald -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 10940 SW 120 Street, MIAMI, FL 33176 -
AMENDMENT 2017-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State