Search icon

ST. JAMES COMMUNITY DEVELOPMENT CORPORATION OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ST. JAMES COMMUNITY DEVELOPMENT CORPORATION OF MIAMI, 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: 05 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: N12000011357
FEI/EIN Number 462714229

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

Address: 19821 NW 2nd Ave, MIAMI Gardens, FL, 33169, US
Mail Address: 19821 NW 2nd Ave, MIAMI Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Jimmie LIII President 17325 nw 18th ave, Miami Gardens, FL, 33056
Jones Tanya Secretary 19821 NW 2nd Ave, MIAMI Gardens, FL, 33169
Tisdol Matthew Treasurer 19821 NW 2nd Ave, MIAMI Gardens, FL, 33169
Williams-Stokes Samaiyah III Vice President 19821 NW 2nd Ave, MIAMI Gardens, FL, 33169
WILLIAMS JIMMIE LIII Agent 17325 nw 18th ave, Miami Gardens, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 17325 nw 18th ave, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2024-04-30 19821 NW 2nd Ave, Suite #442, MIAMI Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 19821 NW 2nd Ave, Suite #442, MIAMI Gardens, FL 33169 -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-04 - -
REGISTERED AGENT NAME CHANGED 2016-05-04 WILLIAMS, JIMMIE L, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-05-04
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State