Search icon

MAGNOLIA PARK CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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