Entity Name: | THE GREATER MIAMI CHURCH OF CHRIST, 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: | 01 Apr 1983 (42 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | 767729 |
FEI/EIN Number |
592481660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16562 NW 83 place, Hialeah, FL, 33016, US |
Mail Address: | P.O. BOX 170407, MIAMI, FL, 33017, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE JOHN T | President | 8030 NW 185 TER, HIALEAH, FL, 33015 |
WALLACE JOHN T | Secretary | 8030 NW 185 TER, HIALEAH, FL, 33015 |
ARAMAYO NESTOR | Treasurer | 6744 NW 192 LN, HIALEAH, FL, 33015 |
WALLACE JOHN T | Agent | 8030 NW 185TH TERR, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-11-10 | 8030 NW 185TH TERR, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-10 | WALLACE, JOHN T | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 16562 NW 83 place, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 16562 NW 83 place, Hialeah, FL 33016 | - |
CANCEL ADM DISS/REV | 2006-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1988-07-28 | THE GREATER MIAMI CHURCH OF CHRIST, INC. | - |
REINSTATEMENT | 1986-11-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-28 |
AMENDED ANNUAL REPORT | 2018-11-10 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State