Entity Name: | HOLY ROCK APOSTOLIC MINISTRY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2009 (16 years ago) |
Date of dissolution: | 17 Jul 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 17 Jul 2023 (2 years ago) |
Document Number: | N09000000147 |
FEI/EIN Number | 264030716 |
Address: | 21336 SW 92ND AVENUE, CUTLER BAY, FL, 33189 |
Mail Address: | P.O. Box 973124, Miami, FL, 33197, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benoit Geffrard | Agent | 21336 SW 92nd Avenue, Cutler Bay, FL, 33189 |
Name | Role | Address |
---|---|---|
GEFFRARD BENOIT | President | 21336 SW 92ND AVENUE, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
GEFFRARD LINDA | Vice President | 21336 SW 92ND AVENUE, CUTLER BAY, FL, 33189 |
Name | Role | Address |
---|---|---|
GEFFRARD KENNETH TSr. | Boar | 3461 NW 1st Avenue, Miami, FL, 33127 |
Name | Role | Address |
---|---|---|
Jones Unique T | Director | 1699 Sunrise Blvd, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
Cooper Keith Deacon | Trustee | 4700 NW 32nd Avenue, Miami, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000031604 | HOLY ROCK FREEWILL BAPTIST CHURCH | EXPIRED | 2016-03-28 | 2021-12-31 | No data | 21336 SW 92ND AVENUE, SAME AS ABOVE, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 21336 SW 92ND AVENUE, CUTLER BAY, FL 33189 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-13 | Benoit, Geffrard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-13 | 21336 SW 92nd Avenue, Cutler Bay, FL 33189 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-20 | 21336 SW 92ND AVENUE, CUTLER BAY, FL 33189 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State