Entity Name: | CHRISTIAN SCIENCE SOCIETY OF COCONUT GROVE (MIAMI), FLORIDA, 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: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | N07000011795 |
FEI/EIN Number |
680667385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3456 MAIN HIGHWAY, MIAMI, FL, 33133, US |
Mail Address: | 3456 MAIN HIGHWAY, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simon Kevin J | President | 830 NW 39th Court, Miami, FL, 33126 |
Gonzalez Estrella D | Secretary | 830 NW 39th Court, Miami, FL, 33126 |
Simon Matthew J | Director | 830 NW 39th Court, MIAMI, FL, 33146 |
SIMON KEVIN J | Agent | 3456 Main Highway, Miami, FL, 33133 |
Simon Jake R | Director | 830 NW 39th Ct, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 3456 MAIN HIGHWAY, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 3456 MAIN HIGHWAY, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 3456 Main Highway, Miami, FL 33133 | - |
REINSTATEMENT | 2020-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | SIMON, KEVIN J | - |
REINSTATEMENT | 2015-02-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-06-03 |
AMENDED ANNUAL REPORT | 2020-12-10 |
REINSTATEMENT | 2020-02-20 |
REINSTATEMENT | 2018-01-31 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-05-06 |
AMENDED ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State