Search icon

CONTINENTAL SOCIETIES OF GREATER MIAMI, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CONTINENTAL SOCIETIES OF GREATER MIAMI, INCORPORATED
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: 16 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2014 (11 years ago)
Document Number: N01000005011
FEI/EIN Number 311811062

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

Address: 17901 SW 78 AVENUE, MIAMI, FL, 33157, US
Mail Address: P.O. BOX 162238, MIAMI, FL, 33116, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROUGHS-COOPER ELOIS Vice President 15301 SW 150 STREET, MIAMI, FL, 33197
DOTSON-DEAN CHRISTA Vice President 16140 SW 107TH AVENUE, MIAMI, FL, 33157
MEEKS GAIL M President 15545 S.W. 153 STREET, MIAMI, FL, 33187
WILDER ARSIMMER Treasurer 11260 SW 138 TERRACE, MIAMI, FL, 33176
MALLARY JEANETTE T Secretary 27800 SW 174 AVENUE, HOMESTEAD, FL, 33031
MEEKS GAIL M Director 15545 SW 153 STREET, MIAMI, FL, 33187
MEEKS GAIL M Agent 15545 SW 153 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-01 MEEKS, GAIL M. -
REINSTATEMENT 2014-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-08 15545 SW 153 STREET, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 17901 SW 78 AVENUE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-09-14 17901 SW 78 AVENUE, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2005-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State