Entity Name: | ST. PETERS CHURCH OF GOD, APOSTOLIC FAITH, 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: | 05 Mar 1974 (51 years ago) |
Date of dissolution: | 23 Jan 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | 729040 |
FEI/EIN Number |
050298400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 N W 22ND AVE, MIAMI, FL, 33147, US |
Mail Address: | P.O. BOX 381493, MIAMI, FL, 33238, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESMITH ALPHONSO | President | 495 N.W. 71 Street, MIAMI, FL, 33150 |
NESMITH ALPHONSO | Director | 495 N.W. 71 Street, MIAMI, FL, 33150 |
OLIPHANT AURORA | Secretary | 1510 NW 53RD ST, MIAMI, FL, 33142 |
OLIPHANT AURORA | Treasurer | 1510 NW 53RD ST, MIAMI, FL, 33142 |
WILLIAMS IRMA J | Treasurer | 849 N,W, 74 STREET, MIAMI, FL, 33150 |
SMITH BEVERLY | Treasurer | 1087 NW 52 STREET, MIAMI, FL, 33127 |
NESMITH ALPHONSO | Agent | 495 N.W. 71 Street, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-11 | 495 N.W. 71 Street, APT 510, MIAMI, FL 33150 | - |
CHANGE OF MAILING ADDRESS | 2012-04-24 | 8101 N W 22ND AVE, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-29 | NESMITH, ALPHONSO | - |
NAME CHANGE AMENDMENT | 2004-10-27 | ST. PETERS CHURCH OF GOD, APOSTOLIC FAITH, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-24 | 8101 N W 22ND AVE, MIAMI, FL 33147 | - |
REINSTATEMENT | 1993-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-08-18 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-05-27 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State