Search icon

SUMMIT COMMUNITY HEALTH EDUCATION CENTER INCORPORATED

Company Details

Entity Name: SUMMIT COMMUNITY HEALTH EDUCATION CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 65-1032190
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

Agent

Name Role Address
AUGUSTIN, FELIX PIERRE Agent 615 NE 160TH TERR, MIAMI, FL 33162

Executive Director

Name Role Address
CHALRES, LESLY Executive Director 4720 SW 153RD TERRACE, MIRAMAR, FL 33027

Vice President

Name Role Address
AUGUSTIN, FELIX P Vice President 615 NE 160TH TERRACE, MIAMI, FL 33162
BELONY, ERNEST Vice President 1185 NW 87TH ST, MIAMI, FL 33162

Secretary

Name Role Address
AUGUSTIN, FELIX P Secretary 615 NE 160TH TERRACE, MIAMI, FL 33162
PIERRE AUGUSTIN, FELIX Secretary 615 NE 160TH TER, MIAMI, FL 33162

Director

Name Role Address
AUGUSTIN, FELIX P Director 615 NE 160TH TERRACE, MIAMI, FL 33162

DRA

Name Role Address
AUGUSTIN, HELENE DRA 615 NE 160TH TERRACE, MIAMI, FL 33162

Treasurer

Name Role Address
PIERRE AUGUSTIN, FELIX Treasurer 615 NE 160TH TER, MIAMI, FL 33162

Manager

Name Role Address
CHARLES, LESLY Manager 4720 SW 153 RD TERR, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-04 No data No data
AMENDMENT 2003-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 615 NE 160TH TERRACE, MIAMI, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 615 NE 160TH TERR, MIAMI, FL 33162 No data
CHANGE OF MAILING ADDRESS 2001-02-02 615 NE 160TH TERRACE, MIAMI, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2001-02-02 AUGUSTIN, FELIX PIERRE No data
AMENDMENT 2000-12-01 No data No data

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: 31 Jan 2025

Sources: Florida Department of State