Search icon

ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF MIAMI, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF MIAMI, FLORIDA, 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: 03 Sep 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 1995 (30 years ago)
Document Number: 764833
FEI/EIN Number 650066522

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

Address: 1201 NW 111 ST., MIAMI, FL, 33167, US
Mail Address: 1201 NW 111 ST., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTON RONNIE President 2315 NW 155 Street, Miami Gardens, FL, 33054
BRITTON RONNIE Director 2315 NW 155 Street, Miami Gardens, FL, 33054
JONES LAURASTEEN Secretary 2851 NW 209 TERRACE, MIAMI GARDENS, FL, 33056
JONES LAURASTEEN Director 2851 NW 209 TERRACE, MIAMI GARDENS, FL, 33056
JONES LANETTE Vice President 2851 NW 209 Terrace, MIAMI GARDENS, FL, 33056
JONES LANETTE Director 2851 NW 209 Terrace, MIAMI GARDENS, FL, 33056
PRESSLEY THEODORE Vice President 1255 N.W. 127 STREET, MIAMI, FL, 33168
PRESSLEY THEODORE Director 1255 N.W. 127 STREET, MIAMI, FL, 33168
HORN JEAN Treasurer 368 NE 111 Street, Miami, FL, 33161
GAY EDDYE Vice President 8820 SW 92nd Ave, Miami, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-01 BRITTON, RONNIE -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 2315 NW 155 Street, Miami Gardens, FL 33054 -
REINSTATEMENT 1995-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-14 1201 NW 111 ST., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 1993-06-14 1201 NW 111 ST., MIAMI, FL 33167 -
REINSTATEMENT 1985-06-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State