Entity Name: | NORTH MIAMI CHURCH OF THE NAZARENE, 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: | 30 Apr 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2020 (5 years ago) |
Document Number: | 729560 |
FEI/EIN Number |
591474078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1195 NW 124TH ST, NORTH MIAMI, FL, 33168, US |
Mail Address: | 1195 NW 124TH ST, NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAINT FLEUR MARIE | Treasurer | 1195 NW 124 Street, MIAMI, FL, 33168 |
CETOUTE JEAN M | Secretary | 2260 NW 162ND TERR, PEMBROKE PINES, FL |
MILLIEN PRADEL | Director | 35 NW 209 ST, MIAMI, FL, 33169 |
SAINT FLEUR JACQUELINE | Director | 1210 NW 116 Terrace, MIAMI, FL, 33167 |
BELORME JOSIAS | Director | 1550 N.W. 133RD STREET, MIAMI, FL, 33167 |
PAUL PIERRE | President | 1155 NW 124 STREET, NORTH MIAMI, FL, 33168 |
NORTH MIAMI CHURCH OF THE NAZARENE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | North Miami Church of the Nazarene, Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1195 N.W. 124th STREET, MIAMI, FL 33168 | - |
CANCEL ADM DISS/REV | 2004-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-08-06 | 1195 NW 124TH ST, NORTH MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 1999-08-06 | 1195 NW 124TH ST, NORTH MIAMI, FL 33168 | - |
REINSTATEMENT | 1992-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
Amendment | 2020-08-31 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3082478401 | 2021-02-04 | 0455 | PPP | 1195 NW 124th St, North Miami, FL, 33168-6433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State