Entity Name: | MAGNOLIA PARK 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: | 23 Oct 1979 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | 749473 |
FEI/EIN Number |
592830945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2037 NW 152ND ST, Miami Gardena, FL, 33054, US |
Mail Address: | 2037 NW 152ND ST, Miami Gardens, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Elbert L | Secretary | 18611 NW 12 Ave, Miami Gardens, FL, 33169 |
YOUNG ELBERT L | Treasurer | 18611 NW 12 Ave, Miami Gardens, FL, 33169 |
MURPHY JAMES | Director | 19335 NW 56TH PL, MIAMI, FL, 33055 |
Young Elbert L | Agent | 18611 NW 12 Ave, Miami Gardens, FL, 33169 |
THORNTON, JOHNNY | President | 15830 NW 28 COURT, Miami Gardens, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-25 | 18611 NW 12 Ave, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-25 | Young, Elbert Lewis | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 2037 NW 152ND ST, Miami Gardena, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 2037 NW 152ND ST, Miami Gardena, FL 33054 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2000-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-05-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State