Search icon

HOLY CROSS LUTHERAN CHURCH OF NORTH MIAMI, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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