Search icon

HOLY ROCK APOSTOLIC MINISTRY INC.

Company Details

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

Agent

Name Role Address
Benoit Geffrard Agent 21336 SW 92nd Avenue, Cutler Bay, FL, 33189

President

Name Role Address
GEFFRARD BENOIT President 21336 SW 92ND AVENUE, CUTLER BAY, FL, 33189

Vice President

Name Role Address
GEFFRARD LINDA Vice President 21336 SW 92ND AVENUE, CUTLER BAY, FL, 33189

Boar

Name Role Address
GEFFRARD KENNETH TSr. Boar 3461 NW 1st Avenue, Miami, FL, 33127

Director

Name Role Address
Jones Unique T Director 1699 Sunrise Blvd, Homestead, FL, 33033

Trustee

Name Role Address
Cooper Keith Deacon Trustee 4700 NW 32nd Avenue, Miami, FL, 33142

Fictitious Names

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

Events

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

Documents

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