Entity Name: | JUDAH CHRISTIAN CENTER MINISTRIES, 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: | 11 Sep 2009 (16 years ago) |
Document Number: | N09000008877 |
FEI/EIN Number |
270898341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12015 SW 217 St, MIAMI, FL, 33170, US |
Mail Address: | 12015 SW 217 st, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES XAVIER L | President | 26940 SW 144 AVE, HOMESTEAD, FL, 33032 |
JONES TAMIKA | Chief Financial Officer | 13958 SW 279 LANE, HOMESTEAD, FL, 33032 |
Barber Misti | Trustee | 12015 SW 217 STREET, HOMESTEAD, FL, 33170 |
Moett David | Trustee | 12015 SW 217 St, MIAMI, FL, 33170 |
Simmons Charles | Trustee | 12015 SW 217 St, MIAMI, FL, 33170 |
Kimberly Soutien L | Officer | 12015 SW 217 St, MIAMI, FL, 33170 |
JONES XAVIER L | Agent | 26940 SW 144 AVE, HOMESTEAD, FL, 33032 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000040340 | TRANSFORMATION CHURCH | ACTIVE | 2025-03-21 | 2030-12-31 | - | 12015 SW 217TH ST, 413, MIAMI, FL, 33170 |
G24000041849 | TRANSFORMATION CHURCH MIAMI | ACTIVE | 2024-03-25 | 2029-12-31 | - | 12015 SW 217 STREET, MIAMI, FL, 33170 |
G18000006666 | TRANSFORMATION CHURCH MIAMI | EXPIRED | 2018-01-12 | 2023-12-31 | - | PO BOX 924305, HOMESTEAD, FL, 33092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 12015 SW 217 St, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 12015 SW 217 St, MIAMI, FL 33170 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
AMENDED ANNUAL REPORT | 2023-11-22 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State