Search icon

ST. MATTHEW'S EVANGELICAL LUTHERAN CHURCH

Company Details

Entity Name: ST. MATTHEW'S EVANGELICAL LUTHERAN CHURCH
Jurisdiction: FLORIDA
Filing Type: Not For Profit Registration
Status: Active
Date Filed: 20 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1995 (29 years ago)
Document Number: C94000000005
FEI/EIN Number 43-0668188
Address: 621 BEACOM BLVD., MIAMI, FL 33135
Mail Address: 621 BEACOM BLVD., MIAMI, FL 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA, LUIS M Agent 1005 NW 127 PATH, MIAMI, FL 33182

Secretary

Name Role Address
ARIAS, DELHY MMS Secretary 16161 SW 138 TERRACE, MIAMI, FL 33196

Director

Name Role Address
ARIAS, DELHY MMS Director 16161 SW 138 TERRACE, MIAMI, FL 33196
Figueroa, Antonio M Director 16161 SW 138 Terrace, MIAMI, FL 33196
Perez, Pedro Director 1600 SW 19 Terrace,, MIAMI, FL 33145
Santana, Graciela Director 1005 NW 127 Path, Miami, FL 33182
REITSMA, JOAN Director 438 CADAGUA AVE, CORAL GABLES, FL 33146
Avraham, Josef Director 721 NW 30 Ct., Miami, FL 33125

President

Name Role Address
Figueroa, Antonio M President 16161 SW 138 Terrace, MIAMI, FL 33196

Treasurer

Name Role Address
Perez, Pedro Treasurer 1600 SW 19 Terrace,, MIAMI, FL 33145

Elder

Name Role Address
Sanchez, Antonio Elder 7761 NW 7 St., Pembroke Pines, FL 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-26 SANTANA, LUIS M No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 1005 NW 127 PATH, MIAMI, FL 33182 No data
REINSTATEMENT 1995-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State