Search icon

MIAMI RICHMOND HEIGHTS CHAPTER #5312 OF AARP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI RICHMOND HEIGHTS CHAPTER #5312 OF AARP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: N00000005288
FEI/EIN Number NOT APPLICABLE

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

Address: GLENDALE MISSIONARY BAPTIST CHURCH, 14580 S.W. 117TH AVE., MIAMI, FL, 33186, US
Mail Address: P.O. Box 343216, Florida City, FL, 33034-0216, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DEBORAH President P.O. Box 343216, Florida City, FL, 330340216
Anderson Dianna Treasurer 10361 S.W. 145th Street, MIAMI, FL, 33176
Hart Cynthia Vice President 15441 S.W. 163 Street, MIAMI, FL, 33187
Sullivan Kay Secretary 7743 SW 184th Lane, Cutler Bay, FL, 33157
James LaNier Asst 11611 S.W. 181 Street, Miami, FL, 33157
TAYLOR DEBORAH Agent 772 N.W. 6 Court, Florida City, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-02 TAYLOR, DEBORAH -
REINSTATEMENT 2023-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 772 N.W. 6 Court, Florida City, FL 33034 -
CHANGE OF MAILING ADDRESS 2023-02-02 GLENDALE MISSIONARY BAPTIST CHURCH, 14580 S.W. 117TH AVE., MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-09 GLENDALE MISSIONARY BAPTIST CHURCH, 14580 S.W. 117TH AVE., MIAMI, FL 33186 -

Documents

Name Date
REINSTATEMENT 2024-11-26
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State