Entity Name: | THE AFRICAN ORTHODOX CHURCH, 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: | 10 Sep 2002 (23 years ago) |
Document Number: | N02000006896 |
FEI/EIN Number |
010683947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4841 NW 2nd Avenue, Miami, FL, 33127, US |
Mail Address: | 4841 NW 2nd Avenue, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDS GEORGE WPrimate | President | 1715 NE 137 TERR, MIAMI, FL, 33181 |
Bain Elizabeth | Director | 2810 NW 211 Street, Miami Gardens, FL, 33056 |
Bain Elizabeth | Vice President | 2810 NW 211 Street, Miami Gardens, FL, 33056 |
STEWART FREDERICKA E | Treasurer | 8930 N.W. 11 COURT, MIAMI, FL, 33150 |
STEWART FREDERICKA E | Director | 8930 N.W. 11 COURT, MIAMI, FL, 33150 |
Hicks-Rolle Dianne Primate | Director | 5255 NW 29 Avenue #309, Miami, FL, 33142 |
Hicks-Rolle Dianne Primate | Secretary | 5255 NW 29 Avenue #309, Miami, FL, 33142 |
Stewart Fredericka E | Treasurer | 4841 NW 2nd Avenue, Miami, FL, 33127 |
STEWART FREDERICKA E | Agent | 8930 NW 11 COURT, MIAMI, FL, 33150 |
SANDS GEORGE WPrimate | Director | 1715 NE 137 TERR, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 4841 NW 2nd Avenue, Miami, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 4841 NW 2nd Avenue, Miami, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-20 | STEWART, FREDERICKA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-20 | 8930 NW 11 COURT, MIAMI, FL 33150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State