Entity Name: | SALEM EVANGELICAL CHRISTIAN CHURCH, 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: | 26 Oct 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | N04000010135 |
FEI/EIN Number |
800736943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 Nw 150 Street, miami, FL, 33168, US |
Mail Address: | 360NE 154 Street, Miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERTUS NEVSKI | Director | 360 Ne 154 ST, MIAMI, FL, 33162 |
VERTUS RUBIN Dr. | President | 360 NE 154 street,, Miami, FL, 33162 |
TENOR SAMUEL | Treasurer | 44 N.W 150, miami, FL, 33168 |
MOISE FRANCOIS Dr. | Assistant Treasurer | 44 N.W 150 Street, miami, FL, 33168 |
VERTUS NISSI | Secretary | 360 ne 154, MIAMI, 33162 |
DE ZENDEGUI GUSTAVO E | Agent | 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | DE ZENDEGUI, GUSTAVO ESQ. | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2014-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2014-05-13 | 44 Nw 150 Street, miami, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-28 | 44 Nw 150 Street, miami, FL 33168 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-29 |
REINSTATEMENT | 2022-11-19 |
ANNUAL REPORT | 2021-06-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-25 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-06-01 |
Amendment | 2014-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State