Search icon

CHRISTIAN COMMUNITY OF MORNE PELE CORPORATION - Florida Company Profile

Company Details

Entity Name: CHRISTIAN COMMUNITY OF MORNE PELE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N12000004199
FEI/EIN Number 35-2447086

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

Address: 1941 N.W. 185TH TERRACE, MIAMI GARDENS, FL, 33056, US
Mail Address: 1941 N.W. 185TH TERRACE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELIX MARLENE President 1941 N.W. 185TH TERRACE, MIAMI GARDENS, FL, 33056
EUGENE JUDITH Treasurer 2656 SW 129 TERRACE, MIRAMAR, FL, 33027
MARCELIN ARIELLE C Chief Financial Officer 1941 NW 185 TERRACE, MIAMI, FL, 33056
FELIX MARLENE DR. Agent 1941 N.W. 185 TERR, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1941 N.W. 185 TERR, MIAMI GARDENS, FL 33056 -
AMENDMENT 2020-11-24 - -
AMENDMENT 2019-09-18 - -
AMENDMENT 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-12-20 FELIX, MARLENE, DR. -
NAME CHANGE AMENDMENT 2016-04-19 CHRISTIAN COMMUNITY OF MORNE PELE CORPORATION -
CHANGE OF MAILING ADDRESS 2014-01-10 1941 N.W. 185TH TERRACE, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1941 N.W. 185TH TERRACE, MIAMI GARDENS, FL 33056 -
AMENDMENT 2013-09-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-24
ANNUAL REPORT 2021-01-31
Amendment 2020-11-24
ANNUAL REPORT 2020-03-02
Amendment 2019-09-18
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-14
Amendment 2016-12-20
Name Change 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State