Entity Name: | THE CHURCH OF THE RESURRECTION (EPISCOPAL), MIAMI, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 1984 (40 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N05923 |
FEI/EIN Number |
590737864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11173 GRIFFING BLVD, BISCAYNE PARK, FL, 33161-7249, US |
Mail Address: | 11173 GRIFFING BLVD, BISCAYNE PARK, FL, 33161-7249, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLOYD CHARLOTTE M | SWD | 16475 NE 32 AVE, NORTH MIAMI BEACH, FL, 33160 |
LaBarbera Justin | Treasurer | 11111 Biscayne Blvd, Miami, FL, 33161 |
Francisco Carol | Vest | 637 NE 92nd St., Miami Shores, FL, 33138 |
Thomas Christine | Cler | 12905 NE 12th Ave, North Miami, FL, 33161 |
FRENCH JOHN | VEST | 12555 BISCAYNE BLVD., MIAMI, FL, 33181 |
ORTEZ JOSE Mrector | President | 456 NE 100th St, Miami Shores, FL, 33138 |
ORTEZ JOSE LRECTOR | Agent | 11173 Griffing Blvd, Biscayne Park, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2015-09-25 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 726889. MERGER NUMBER 900000154699 |
REGISTERED AGENT NAME CHANGED | 2014-12-11 | ORTEZ, JOSE L, RECTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-16 | 11173 Griffing Blvd, Biscayne Park, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-17 | 11173 GRIFFING BLVD, BISCAYNE PARK, FL 33161-7249 | - |
CHANGE OF MAILING ADDRESS | 2000-07-17 | 11173 GRIFFING BLVD, BISCAYNE PARK, FL 33161-7249 | - |
REINCORPORATED | 1984-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-12-11 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State