Search icon

ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF MIAMI, FLORIDA, INC.

Company Details

Entity Name: ALLEN CHAPEL AFRICAN METHODIST EPISCOPAL CHURCH OF MIAMI, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Sep 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 1995 (30 years ago)
Document Number: 764833
FEI/EIN Number 65-0066522
Address: 1201 NW 111 ST., MIAMI, FL 33167
Mail Address: 1201 NW 111 ST., MIAMI, FL 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRITTON, RONNIE Agent 2315 NW 155 Street, Miami Gardens, FL 33054

President

Name Role Address
BRITTON, RONNIE President 2315 NW 155 Street, Miami Gardens, FL 33054

Director

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

Secretary

Name Role Address
JONES, LAURASTEEN Secretary 2851 NW 209 TERRACE, MIAMI GARDENS, FL 33056

Vice President

Name Role Address
JONES, LANETTE Vice President 2851 NW 209 Terrace, MIAMI GARDENS, FL 33056
PRESSLEY, THEODORE Vice President 1255 N.W. 127 STREET, MIAMI, FL 33168
GAY, EDDYE Vice President 8820 SW 92nd Ave, Miami, FL 33176

Treasurer

Name Role Address
HORN, JEAN Treasurer 368 NE 111 Street, Miami, FL 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-01 BRITTON, RONNIE No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 2315 NW 155 Street, Miami Gardens, FL 33054 No data
REINSTATEMENT 1995-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-14 1201 NW 111 ST., MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 1993-06-14 1201 NW 111 ST., MIAMI, FL 33167 No data
REINSTATEMENT 1985-06-27 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

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: 05 Feb 2025

Sources: Florida Department of State