Search icon

A.M. COHEN TEMPLE, CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: A.M. COHEN TEMPLE, CHURCH OF GOD IN CHRIST, 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: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jun 2013 (12 years ago)
Document Number: N06000008715
FEI/EIN Number 260765175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1747 NW 3RD AVE., MIAMI, FL, 33136, US
Mail Address: 3120 NW 48th Terr, Miami, FL, 33142, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Quincy Past 3120 NW 48th Terr, Miami, FL, 33142
West Carolyn Secretary 14114 NW 17 Ave, Opa-Locka, FL, 33054
POUGH ORBIT Treasurer 5801 NW 23rd Ave, Miami, FL, 33142
Sarah Vangates Officer 18900 NW 42 Ave, Miami Gardens, FL, 33055
Shirley Bailey Vice President 16155 NW 29 Ave, Opa-Locka, FL, 33054
Cohen Shelia Agent 3120 NW 48th Terr, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000033452 EMPOWERMENT TEMPLE ACTIVE 2025-03-07 2030-12-31 - 3120 NW 48TH TERR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1747 NW 3RD AVE., MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2150 N Bayshore Drive, 1205, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-09-30 Cohen, Shelia -
PENDING REINSTATEMENT 2013-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 1747 NW 3RD AVE., MIAMI, FL 33136 -
REINSTATEMENT 2013-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-01-27
INFO ONLY 2020-02-18
INFO ONLY 2020-02-06
AMENDED ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State