Search icon

CHRISTIAN INTERNATIONAL BUSINESS NETWORK MIAMI DADE COUNTY CHAPTER INC - Florida Company Profile

Company Details

Entity Name: CHRISTIAN INTERNATIONAL BUSINESS NETWORK MIAMI DADE COUNTY CHAPTER 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: 18 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2024 (a year ago)
Document Number: N10000009754
FEI/EIN Number 271244794

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025, US
Mail Address: PO Box 450602, SUNRISE, FL, 33343, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBBS ERNEST L Director 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
COBBS ERNEST L President 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
MCALPIN CLAUDETTE Director 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
MCALPIN CLAUDETTE Vice President 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
GARNER GAIL Director 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
SAUNDERS GERTRUDE Director 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
KENNEDY HELEN Director 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025
COBBS ERNEST L Agent 2240 NORTH SHERMAN CIRCLE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 2240 NORTH SHERMAN CIRCLE, APT 101, MIRAMAR, FL 33025 -
REINSTATEMENT 2024-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 2240 NORTH SHERMAN CIRCLE, APT 101, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-04-17 2240 NORTH SHERMAN CIRCLE, APT 101, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 COBBS, ERNEST L -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-17
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State