Search icon

THE LIVELY STONE CHURCH OF MIAMI, INC.

Company Details

Entity Name: THE LIVELY STONE CHURCH OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Nov 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 1991 (34 years ago)
Document Number: 749999
FEI/EIN Number 59-2295427
Address: 8025 NW MIAMI CT, MIAMI, FL 33150
Mail Address: P.O. BOX 530922, MIAMI SHORES, FL 33153
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPILL, JOY B., ESQ. Agent SIMON & SIMON, P.A., 9100 SO DADELAND BLVD., SUITE 504, MIAMI, FL 33156

Director

Name Role Address
DORISCAR, ESTHER Director 300 S. Hollybrook Drive, 64/201 PEMBROKE PINES, FL 33025
DORISCAR, JUDE Director 300 South Hollybrook Drive, 64-201 Pembroke Pines, FL 33025
CADEAU, KATSIA M, Dr. Director P.O. Box 279266, MIRAMAR, FL 33027
Doriscar, Vania Director 11231 Lakeview Drive, Coral Springs, FL 33071
DORISCAR, DAVID Director 11231 Lakeview Drive, Coral Springs, FL 33071
Beljour, Annie, Esq. Director 862 Timber Isle Drive, Orlando, FL 32828-7365

Vice President

Name Role Address
DORISCAR, ESTHER Vice President 300 S. Hollybrook Drive, 64/201 PEMBROKE PINES, FL 33025

Chief Financial Officer

Name Role Address
CADEAU, KATSIA M, Dr. Chief Financial Officer P.O. Box 279266, MIRAMAR, FL 33027

Secretary

Name Role Address
Doriscar, Vania Secretary 11231 Lakeview Drive, Coral Springs, FL 33071

President

Name Role Address
DORISCAR, DAVID President 11231 Lakeview Drive, Coral Springs, FL 33071

Authorized Representative

Name Role Address
Beljour, Annie, Esq. Authorized Representative 862 Timber Isle Drive, Orlando, FL 32828-7365

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-07 8025 NW MIAMI CT, MIAMI, FL 33150 No data
CHANGE OF MAILING ADDRESS 2002-02-27 8025 NW MIAMI CT, MIAMI, FL 33150 No data
AMENDMENT 1991-07-18 No data No data
REINSTATEMENT 1991-06-26 No data No data
REGISTERED AGENT NAME CHANGED 1991-06-26 SPILL, JOY B., ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-26 SIMON & SIMON, P.A., 9100 SO DADELAND BLVD., SUITE 504, MIAMI, FL 33156 No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State