Search icon

SUMMIT COMMUNITY HEALTH EDUCATION CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: SUMMIT COMMUNITY HEALTH EDUCATION CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Jun 2000 (25 years ago)
Date of dissolution: 04 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2005 (20 years ago)
Document Number: N00000004350
FEI/EIN Number 651032190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 615 NE 160TH TERRACE, MIAMI, FL, 33162
Mail Address: 615 NE 160TH TERRACE, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALRES LESLY Executive Director 4720 SW 153RD TERRACE, MIRAMAR, FL, 33027
AUGUSTIN FELIX P Vice President 615 NE 160TH TERRACE, MIAMI, FL, 33162
AUGUSTIN FELIX P Secretary 615 NE 160TH TERRACE, MIAMI, FL, 33162
AUGUSTIN FELIX P Director 615 NE 160TH TERRACE, MIAMI, FL, 33162
AUGUSTIN HELENE DRA 615 NE 160TH TERRACE, MIAMI, FL, 33162
BELONY ERNEST Vice President 1185 NW 87TH ST, MIAMI, FL, 33162
PIERRE AUGUSTIN FELIX Secretary 615 NE 160TH TER, MIAMI, FL, 33162
PIERRE AUGUSTIN FELIX Treasurer 615 NE 160TH TER, MIAMI, FL, 33162
CHARLES LESLY Manager 4720 SW 153 RD TERR, MIRAMAR, FL, 33027
AUGUSTIN FELIX PIERRE Agent 615 NE 160TH TERR, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-04 - -
AMENDMENT 2003-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 615 NE 160TH TERRACE, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 615 NE 160TH TERR, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2001-02-02 615 NE 160TH TERRACE, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2001-02-02 AUGUSTIN, FELIX PIERRE -
AMENDMENT 2000-12-01 - -

Documents

Name Date
Voluntary Dissolution 2005-04-04
ANNUAL REPORT 2004-02-04
Amendment 2003-09-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2001-02-02
Amendment 2000-12-01
Domestic Non-Profit 2000-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State