Entity Name: | ST. MATTHEW'S EVANGELICAL LUTHERAN CHURCH |
Jurisdiction: | FLORIDA |
Filing Type: | Non-Profit, Registration |
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: | 20 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 1995 (30 years ago) |
Document Number: | C94000000005 |
FEI/EIN Number |
430668188
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
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 M | Director | 721 NW 30 Ct., Miami, FL, 33125 |
ARIAS DELHY M | Secretary | 16161 SW 138 TERRACE, MIAMI, FL, 33196 |
ARIAS DELHY M | Director | 16161 SW 138 TERRACE, MIAMI, FL, 33196 |
Figueroa Antonio M | President | 16161 SW 138 Terrace, MIAMI, FL, 33196 |
Figueroa Antonio M | Director | 16161 SW 138 Terrace, MIAMI, FL, 33196 |
Perez Pedro | Treasurer | 1600 SW 19 Terrace,, MIAMI, FL, 33145 |
SANTANA LUIS M | Agent | 1005 NW 127 PATH, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2004-04-26 | SANTANA, LUIS M | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 1005 NW 127 PATH, MIAMI, FL 33182 | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
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 Jun 2025
Sources: Florida Department of State