Entity Name: | THE CHURCH OF THE RESURRECTION AND THE LIFE 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: | 14 Aug 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jan 2008 (17 years ago) |
Document Number: | N07000008007 |
FEI/EIN Number |
061828683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10325 NW 2ND CT, MIAMI, FL, 33150 |
Mail Address: | 10325 NW 2ND CT, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZULPHAR MARIE C | President | 10325 NW 2ND CT, MIAMI, FL, 33150 |
AZULPHAR MARIE C | Director | 10325 NW 2ND CT, MIAMI, FL, 33150 |
PIERRE ANNA C | Secretary | 151 N.W 85TH ST, MIAMI, FL, 33150 |
TIFFANY AZULPHAR | Treasurer | 10335 NW 2ND CT, MIAMI, FL, 33150 |
TIFFANY AZULPHAR | Director | 10335 NW 2ND CT, MIAMI, FL, 33150 |
BRYANT LOUIS B | Director | 7351 GRANDVIEW BLVD, MIRAMAR, FL, 33023 |
McCray-Moss Kervin A | Director | 2311 nw 91st, Miami, FL, 33147 |
AZULPHAR MARIE C | Agent | 10325 NW 2ND CT, MIAMI, FL, 33150 |
PIERRE ANNA C | Director | 151 N.W 85TH ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-04 | 10325 NW 2ND CT, MIAMI, FL 33150 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-12 | 10325 NW 2ND CT, MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-01 | AZULPHAR, MARIE C | - |
NAME CHANGE AMENDMENT | 2008-01-30 | THE CHURCH OF THE RESURRECTION AND THE LIFE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State