Entity Name: | CITY OF REFUGE CHURCH MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | N13000000056 |
FEI/EIN Number | 46-1642672 |
Mail Address: | P.O. Box 901768, Homestead, FL, 33090, US |
Address: | Homestead Office Park LLC, 15600 SW 288 St-Suite 304, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPTON BRIANNA M | Agent | 16490 SW 304 Street, HOMESTEAD, FL, 33033 |
Name | Role | Address |
---|---|---|
UPTON JEREMY H | President | 27926 SW 142nd Ave, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Thelwell Yvonne | Vice President | 16490 SW 304 Street, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
UPTON BRIANNA M | Secretary | 27926 SW 142nd Ave, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
PALMER DARIO | Treasurer | P.O. BOX 901768, HOMESTEAD, FL, 33090 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017431 | REFUGE CHURCH | ACTIVE | 2017-02-16 | 2027-12-31 | No data | P.O. BOX 901768, HOMESTEAD, FL, 33090 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | Homestead Office Park LLC, 15600 SW 288 St-Suite 304, Homestead, FL 33033 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-04 | Homestead Office Park LLC, 15600 SW 288 St-Suite 304, Homestead, FL 33033 | No data |
AMENDMENT | 2018-04-30 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 16490 SW 304 Street, HOMESTEAD, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-04-30 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State