Search icon

THE AFRICAN ORTHODOX CHURCH, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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