Search icon

CUTLER RIDGE UNITED METHODIST CHURCH, INC.

Company Details

Entity Name: CUTLER RIDGE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 May 1976 (49 years ago)
Document Number: 735793
FEI/EIN Number 59-1718950
Address: 20740 OLD CUTLER ROAD, MIAMI, FL 33189
Mail Address: 20740 OLD CUTLER ROAD, MIAMI, FL 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bethany, Brown Agent 20740 OLD CUTLER ROAD, MIAMI, FL 33189

President

Name Role Address
Brown, Bethany President 19220 S.W. 129 Court, Miami, FL 33177

Vice President

Name Role Address
Burton, Linda Vice President 8745 S.W. 176 Street, Cutler Bay, FL 33157

Treasurer

Name Role Address
Pantry, Florribelle Treasurer 15312 SW 108 Place, Miami, FL 33157

Secretary

Name Role Address
Callaway, Julie Secretary 8385 SW 186 Street, Cutler Bay, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015369 CUTLER RIDGE UNITED METHODIST PRESCHOOL AND KINDERGARTEN EXPIRED 2018-01-29 2023-12-31 No data 20740 OLD CUTLER ROAD, CUTLER BAY, FL, 33189
G17000002894 CORNERSTONE KIDS PRESCHOOL ACTIVE 2017-01-09 2027-12-31 No data 20740 OLD CUTLER ROAD, CUTLER BAY, FL, 33189
G15000072644 CORNERSTONE UNITED METHODIST CHURCH ACTIVE 2015-07-13 2025-12-31 No data 20740 OLD CUTLER ROAD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Bethany, Brown No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-17 20740 OLD CUTLER ROAD, MIAMI, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State