Entity Name: | ST. TIMOTHY LUTHERAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Feb 1960 (65 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 760498 |
FEI/EIN Number |
591086282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8601 S.W. 199 ST., CUTLER BAY, FL, 33189 |
Mail Address: | 8601 S.W. 199 ST., CUTLER BAY, FL, 33189 |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
R.CECIL WARREN | President | 8231 SW 205 STREET, CUTLER BAY, FL, 33189 |
ROTHWELL SCOTT | Vice President | 8231 SW 205 STREET, MIAMI, FL, 33189 |
BARO LETICIA | Treasurer | 10034 SW 127TH CT, MIAMI, FL, 33186 |
R. CECIL WARREN | Agent | 8231 SW 205 STREET, CUTLER BAY, FL, 33189 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000012149 | WORD AND WORSHIP CENTER | EXPIRED | 2016-02-02 | 2021-12-31 | - | 8601 SW 199TH ST, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-03 | 8231 SW 205 STREET, CUTLER BAY, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-03 | R. CECIL WARREN | - |
AMENDMENT | 2010-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 8601 S.W. 199 ST., CUTLER BAY, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 8601 S.W. 199 ST., CUTLER BAY, FL 33189 | - |
CANCEL ADM DISS/REV | 2008-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2003-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-10-25 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-01-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State