Entity Name: | HOLY CROSS LUTHERAN CHURCH OF NORTH MIAMI, FLORIDA |
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: | 13 Oct 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 1994 (31 years ago) |
Document Number: | 740569 |
FEI/EIN Number |
590760214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 NE 135TH ST., NORTH MIAMI, FL, 33161, US |
Mail Address: | 650 NE 135TH ST., NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACQUELINE BELL M | President | 650 NE 135TH ST., NORTH MIAMI, FL, 33161 |
BARTELS DENNIS L | CHIE | 650 NE 135TH ST., NORTH MIAMI, FL, 33161 |
MCCLEOD DAVID | Director | 650 NE 135TH ST., NORTH MIAMI, FL, 33161 |
Narcisse Fania | Secretary | 650 NE 135TH ST., NORTH MIAMI, FL, 33161 |
Delva Joshua | Vice President | 650 NE 135TH ST., NORTH MIAMI, FL, 33161 |
BARTELS DENNIS L | Agent | 650 NE 135th Street, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000052349 | HOLY CROSS LUTHERAN SCHOOL | EXPIRED | 2019-04-29 | 2024-12-31 | - | 650 NE 135 STREET, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 650 NE 135th Street, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-04 | BARTELS, DENNIS LMR. | - |
REINSTATEMENT | 1994-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1983-12-29 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-04 |
AMENDED ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2022-01-19 |
AMENDED ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State