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 |
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 |
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 |
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 | - | - |
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