Search icon

THE CHURCH OF THE RESURRECTION (EPISCOPAL), MIAMI, FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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