Entity Name: | THE FRIENDSHIP HOLINESS 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: | 07 Jul 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Sep 2013 (12 years ago) |
Document Number: | 739576 |
FEI/EIN Number |
611592227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 N.W. 54TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 18840 N. W. 11 COURT, MIAMI, FL, 33169, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG THOMAS C | President | 18840 N.W. 11TH COURT, MIAMI, FL |
LONG THOMAS C | Director | 18840 N.W. 11TH COURT, MIAMI, FL |
WILLIAMS ROGER | TUST | 19824 N. W. 34 AVE., MIAMI, FL, 33056 |
Long Kristin T | Asst | 18840 N. W. 11 COURT, MIAMI, FL, 33169 |
Andrews Milton | Co | 18840 N. W. 11 COURT, MIAMI, FL, 33169 |
Andrews Milton | Treasurer | 18840 N. W. 11 COURT, MIAMI, FL, 33169 |
THOMAS-LONG CHRISTINE | Agent | 18840 N.W. 11 COURT, MIAMI, FL, 33169 |
PLUMMER-SMITH, LINDA | Director | 3010 N.W. 176 ST., MIAMI, FL, 33056 |
PLUMMER-SMITH, LINDA | Secretary | 3010 N.W. 176 ST., MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-09-13 | - | - |
AMENDMENT | 2013-05-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 2401 N.W. 54TH STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-05 | 2401 N.W. 54TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 1997-05-14 | THOMAS-LONG, CHRISTINE | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-14 | 18840 N.W. 11 COURT, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State