Search icon

TRINIDAD & TOBAGO COMMUNITY AT CHRIST THE KING, INC.

Company Details

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

Agent

Name Role Address
WINSTON LUCKY Agent 13564 SW 124 AVE RD, MIAMI, FL, 33186

Treasurer

Name Role Address
SANT RICKY Treasurer 16000 SW 112 Avenue, MIAMI, FL, 33157

Asst

Name Role Address
LUCKY WINSTON Asst 16000 SW 112 Avenue, MIAMI, FL, 33157

President

Name Role Address
JULES ANNABELL President 16000 SW 112 Avenue, MIAMI, FL, 33157

Vice President

Name Role Address
Nagee Jerry Vice President 16000 SW 112 Avenue, MIAMI, FL, 33157

Events

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

Documents

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