Search icon

CATHEDRAL COALITION OF MINISTRIES, INC.

Company Details

Entity Name: CATHEDRAL COALITION OF MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: N04000011355
FEI/EIN Number 651087026
Address: 278 NE 35TH COURT, OAKLAND PARK, FL, 33334, US
Mail Address: 278 NE 35TH COURT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIBSON BARBARA D Agent 278 NE 35TH COURT, OAKLAND PARK, FL, 33334

President

Name Role Address
FRANCIS BETTY BISHOP President 278 NE 35TH COURT, OAKLAND PARK, FL, 33334

Director

Name Role Address
FRANCIS BETTY BISHOP Director 278 NE 35TH COURT, OAKLAND PARK, FL, 33334
GIBSON BARBARA DR. Director 278 NE 35TH COURT, OAKLAND PARK, FL, 33334
MIDDLETON SURETTA Director 278 NE 35TH COURT, OAKLAND PARK, FL, 33334
MOZLEY ROBERT BISHOP Director 278 NE 35TH COURT, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
GIBSON BARBARA DR. Secretary 278 NE 35TH COURT, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 278 NE 35TH COURT, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2018-04-30 278 NE 35TH COURT, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 278 NE 35TH COURT, OAKLAND PARK, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
Amendment 2020-07-14
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State