Entity Name: | ALL NATIONS PRESBYTERIAN CHURCH, 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: | 16 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2013 (11 years ago) |
Document Number: | 752520 |
FEI/EIN Number |
591938242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16951 NE 4TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Mail Address: | 16951 NE 4TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edmond Biwaki | President | 16951 NE 4TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
TENDOH HUMPHREY | Secretary | 2090 NE 167 ST #3, NMB, FL, 33162 |
Collins Margaret R | Trustee | 380 NE 180 Dr, NMB, FL, 33162 |
Tendoh Humphrey | Agent | 2090 NE 167 ST, NMB, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Tendoh, Humphrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 2090 NE 167 ST, 3, NMB, FL 33162 | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-05-01 | 16951 NE 4TH AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000058118 | TERMINATED | 11-9472 CC 05 (06) | COUNTY, MIAMI-DADE COUNTY, FL | 2012-01-16 | 2017-01-30 | $6,600.43 | TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State