Search icon

MIAMI PENIEL CHURCH OF THE NAZARENE, INC.

Company Details

Entity Name: MIAMI PENIEL CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 May 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: 763455
FEI/EIN Number 59-2293422
Address: 5801 NE 2ND AVE, MIAMI, FL 33137
Mail Address: 5801 NE 2nd Avenue, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pierre, Lisette Agent 5801 NE 2nd Avenue, MIAMI, FL 33137

Secretary

Name Role Address
Andre, Marc Arthur, MR Secretary 1855 NE 121 ST, Apt 3 MIAMI, FL 33181

Director

Name Role Address
Andre, Marc Arthur, MR Director 1855 NE 121 ST, Apt 3 MIAMI, FL 33181
PIERRE, GERARD, MR Director 373 NE 55 ST, MIAMI, FL 33137

Treasurer

Name Role Address
PIERRE, GERARD, MR Treasurer 373 NE 55 ST, MIAMI, FL 33137

Officer

Name Role Address
PIERRE, MARC L Officer 5801 NE 2ND AVENUE, MIAMI, FL 33137
HUDSON, PETER JAMES Officer 5801 NE 2ND AVE, MIAMI, FL 33137

President

Name Role Address
LISETTE, PIERRE President 5801 NE 2ND AVENUE, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-07 No data No data
CHANGE OF MAILING ADDRESS 2015-06-03 5801 NE 2ND AVE, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2015-06-03 Pierre, Lisette No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 5801 NE 2nd Avenue, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2007-06-12 5801 NE 2ND AVE, MIAMI, FL 33137 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
Amendment 2022-03-07
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State