Search icon

KAZAH TEMPLE #149 OF MIAMI, FLORIDA -- A. E. A. O. N. M. S. OF N. AND S. AMERICA AND ITS JURIDICTION, INC.

Company Details

Entity Name: KAZAH TEMPLE #149 OF MIAMI, FLORIDA -- A. E. A. O. N. M. S. OF N. AND S. AMERICA AND ITS JURIDICTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2012 (13 years ago)
Document Number: 732767
FEI/EIN Number 59-6544122
Address: KAZAH #149, 500 FISHERMAN ST, OPA-LOCKA, FL 33054
Mail Address: P.O. BOX 552515, MIAMI GARDENS, FL 33055
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lamont, Summersett Agent 745 SW 148th Ave, Unit 813, Davie, FL 33325

President

Name Role Address
Cedrick, Walker President 10465 SW 149 Terrace, Miami, FL 33176

Secretary

Name Role Address
Robert, Malone Secretary 1825 NW 47th Terrace, Miami, FL 33142

Director

Name Role Address
Robert, Malone Director 1825 NW 47th Terrace, Miami, FL 33142
Summersett, Lamont Director 745 SW 148th Ave, Unit 813 Davie, FL 33325
MORLEY, CLEVELAND E, Jr. Director 1211 Cooper, Rdg. McDonough, GA 30252
MORRISON, EUGENE Director 4451 NW 159 ST, OPA LOCKA, FL 33054
RICHBURG, EMMETT E Director 17201 NW 37th CT., MIAMI GARDENS, FL 33055

Treasurer

Name Role Address
Summersett, Lamont Treasurer 745 SW 148th Ave, Unit 813 Davie, FL 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 745 SW 148th Ave, Unit 813, Davie, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Lamont, Summersett No data
CHANGE OF MAILING ADDRESS 2018-01-23 KAZAH #149, 500 FISHERMAN ST, OPA-LOCKA, FL 33054 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-08 KAZAH #149, 500 FISHERMAN ST, OPA-LOCKA, FL 33054 No data
REINSTATEMENT 2012-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2003-02-18 No data No data
REINSTATEMENT 1984-01-24 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State