Search icon

CHRIST THE KING AFRICAN ORTHODOX CATHOLIC CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST THE KING AFRICAN ORTHODOX CATHOLIC 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: 05 Jun 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2008 (17 years ago)
Document Number: 757235
FEI/EIN Number 230832571

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: CHRIST THE KING A.O.C.C., 2911 NW 207 ST, MIAMI GARDENS, FL, 33056, US
Mail Address: 2260 NW 162 ST. RD., MIAMI GARDENS, FL, 33054, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAUGHTER JAMIL Vice President 2260 NW 162 ST RD, OPA LOCKA, FL, 33054
SLAUGHTER DOMINIQUE Treasurer 2260 NW 162 ST RD, OPA LOCKA, FL, 33054
GRIFFIN TANGELA Secretary 2260 NW 162 ST RD, OPA LOCKA, FL, 33054
GRIFFIN TANGELA BUSI 2260 NW 162 ST. RD., MIAMI GARDENS, FL, 33054
Slaughter LaRhonda Asst 2260 NW 162nd Str Rd, Miami Gardens, FL, 33054
GRIFFIN TANGELA DBusines Agent 2260 NW 162ND ST RD, OPA LOCKA, FL, 33054
FLOWERS ALTHEA President 2260 NW 162ND ST RD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-09 GRIFFIN, TANGELA D, Business Manager -
CHANGE OF MAILING ADDRESS 2010-06-02 CHRIST THE KING A.O.C.C., 2911 NW 207 ST, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 2260 NW 162ND ST RD, OPA LOCKA, FL 33054 -
NAME CHANGE AMENDMENT 2008-07-07 CHRIST THE KING AFRICAN ORTHODOX CATHOLIC CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-03-23 CHRIST THE KING A.O.C.C., 2911 NW 207 ST, MIAMI GARDENS, FL 33056 -
NAME CHANGE AMENDMENT 2001-06-25 THE AFRICAN ORTHODOX CATHOLIC CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State