Entity Name: | CHRIST LUTHERAN CHURCH OF NORTH MIAMI |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
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: | 30 Jun 1992 (33 years ago) |
Date of dissolution: | 23 May 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2013 (12 years ago) |
Document Number: | C10346 |
FEI/EIN Number |
590774174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11173 GRIFFING BLVD, BISCAYNE PARK, FL, 33161 |
Mail Address: | 11173 GRIFFING BLVD, BISCAYNE PARK, FL, 33161 |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH NANCY D | President | 13040 ORTEGA LANE, N MIAMI, FL, 33181 |
SMITH NANCY D | Secretary | 13040 ORTEGA LANE, N MIAMI, FL, 33181 |
SMITH NANCY D | Director | 13040 ORTEGA LANE, N MIAMI, FL, 33181 |
SCOTT DEBBIE | Treasurer | 1120 NE 134 STREET, N MIAMI, FL, 33161 |
SCOTT DEBBIE | Director | 1120 NE 134 STREET, N MIAMI, FL, 33161 |
FUCHS PATRICIA | Vice President | 11904 SW 48 STREET, COOPER CITY, FL, 33330 |
FUCHS PATRICIA | Director | 11904 SW 48 STREET, COOPER CITY, FL, 33330 |
SMITH NANCY D | Agent | 13040 ORTEGA LANE, N MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-05-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-07-19 | SMITH, NANCY D | - |
REINSTATEMENT | 2010-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-21 | 11173 GRIFFING BLVD, BISCAYNE PARK, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2006-04-21 | 11173 GRIFFING BLVD, BISCAYNE PARK, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-21 | 13040 ORTEGA LANE, N MIAMI, FL 33181 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2013-08-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-30 |
Reinstatement | 2010-07-19 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State