Search icon

CITY OF REFUGE CHURCH MIAMI, INC.

Company Details

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

Agent

Name Role Address
UPTON BRIANNA M Agent 16490 SW 304 Street, HOMESTEAD, FL, 33033

President

Name Role Address
UPTON JEREMY H President 27926 SW 142nd Ave, Homestead, FL, 33032

Vice President

Name Role Address
Thelwell Yvonne Vice President 16490 SW 304 Street, Homestead, FL, 33033

Secretary

Name Role Address
UPTON BRIANNA M Secretary 27926 SW 142nd Ave, Homestead, FL, 33033

Treasurer

Name Role Address
PALMER DARIO Treasurer P.O. BOX 901768, HOMESTEAD, FL, 33090

Fictitious Names

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

Events

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

Documents

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