Search icon

LIBERTY CITY CHURCH OF CHRIST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIBERTY CITY CHURCH OF CHRIST, 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: 07 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 1998 (27 years ago)
Document Number: N02898
FEI/EIN Number 651074271

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

Address: 1263 NW 67TH STREET, MIAMI, FL, 33147
Mail Address: PO Box 680308, Miami, FL, 33168, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doss Eric W Trustee 1263 NW 67TH STREET, MIAMI, FL, 33147
Bolden Ronald Trustee 1263 NW 67TH STREET, MIAMI, FL, 33147
Ramsey Lapeer Trustee 1263 NW 67TH STREET, MIAMI, FL, 33147
STACKS MICHAEL A Agent 1263 NW 67TH STREET, MIAMI, FL, 33147
Martin Frank Trustee 1263 NW 67TH STREET, MIAMI, FL, 33147
Belcher Timothy JSr. Trustee 1263 N W 67th St, Miami, FL, 33147
Webster Clarence W Trustee 1263 N W 67th St, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018430 2019 SOUTHEASTERN LECTURESHIP EXPIRED 2019-02-05 2024-12-31 - 1263 NW 67TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 1263 NW 67TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-02-27 STACKS, MICHAEL A -
CHANGE OF MAILING ADDRESS 2018-01-26 1263 NW 67TH STREET, MIAMI, FL 33147 -
REINSTATEMENT 1998-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-07-17 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18957.00
Total Face Value Of Loan:
18957.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18957
Current Approval Amount:
18957
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19030.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State