Entity Name: | ABUNDANT LIFE CHANGING MINISTRY, INCORPORATED |
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: | 19 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2022 (2 years ago) |
Document Number: | N06000001139 |
FEI/EIN Number |
260134455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17855 NW 27TH AVE, MIAMI GARDENS, FL, 33056 |
Mail Address: | 1411 NW 175 STREET, MIAMI GARDENS, FL, 33169 |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBER RUDOLPH S | President | 1411 NW 175 STREET, MIAMI, FL, 33169 |
BARBER DEDRA | Vice President | 1411 NW 175 STREET, MIAMI, FL, 33169 |
JACKSON DAWNEDRA | Secretary | 1411 NW 175 STREET, MIAMI GARDENS, FL, 33169 |
BARBER RUDOLPH S | Agent | 1411 NW 175 STREET, MIAMI GARDENS, FL, 33169 |
Caldwell Joni A | Vice President | 1411 NW 175 STREET, MIAMI GARDENS, FL, 33169 |
Caldwell Joni A | Co | 1411 NW 175 STREET, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-08 | BARBER, RUDOLPH SR | - |
REINSTATEMENT | 2021-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 17855 NW 27TH AVE, MIAMI GARDENS, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2006-09-01 | 17855 NW 27TH AVE, MIAMI GARDENS, FL 33056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-01 | 1411 NW 175 STREET, MIAMI GARDENS, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-10-26 |
REINSTATEMENT | 2021-11-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State