Entity Name: | PALM-LAKES CHURCH OF CHRIST, 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: | 19 Jul 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Aug 2021 (4 years ago) |
Document Number: | 748123 |
FEI/EIN Number |
591932710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 PALM AVE, HIALEAH, FL, 33012 |
Mail Address: | 4300 PALM AVE, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES ANTONIO D | President | 501 NORTH 72 AVENUE, HOLLYWOOD, FL, 33024 |
Flores Antonio D | Treasurer | 4300 PALM AVE, HIALEAH, FL, 33012 |
Flores Antonio DP | Treasurer | 4300 PALM AVE, HIALEAH, FL, 33012 |
Raudales Jose | Vice President | 7600 NW 27 Ave, Miami, FL, 33147 |
Martinez Fernando | Exec | 2961 NW 31 ST., Miami, FL, 33142 |
FLORES ANTONIO D | Agent | 501 NORTH 72 AVNEUE, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-16 | FLORES, ANTONIO D | - |
REINSTATEMENT | 2021-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-08-23 | 501 NORTH 72 AVNEUE, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2004-08-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1995-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-06-27 | 4300 PALM AVE, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 1984-06-27 | 4300 PALM AVE, HIALEAH, FL 33012 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-07-18 |
REINSTATEMENT | 2021-08-16 |
AMENDED ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State