Entity Name: | TRINIDAD & TOBAGO COMMUNITY AT CHRIST THE KING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N07000004669 |
FEI/EIN Number | 223964248 |
Address: | 16000 SW 112 Avenue, MIAMI, FL, 33157, US |
Mail Address: | 16000 SW 112 Avenue, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINSTON LUCKY | Agent | 13564 SW 124 AVE RD, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANT RICKY | Treasurer | 16000 SW 112 Avenue, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
LUCKY WINSTON | Asst | 16000 SW 112 Avenue, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
JULES ANNABELL | President | 16000 SW 112 Avenue, MIAMI, FL, 33157 |
Name | Role | Address |
---|---|---|
Nagee Jerry | Vice President | 16000 SW 112 Avenue, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 16000 SW 112 Avenue, MIAMI, FL 33157 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 16000 SW 112 Avenue, MIAMI, FL 33157 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-23 | 13564 SW 124 AVE RD, MIAMI, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-10 | WINSTON, LUCKY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State