Search icon

RADIANT CHRISTIAN COMMUNITY EFCA, INC.

Company Details

Entity Name: RADIANT CHRISTIAN COMMUNITY EFCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: N14000006421
FEI/EIN Number 47-1675131
Address: 14211 SW 288 TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 14211 SW 288 TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Babst Michael W Agent 14211 SW 288 Terrace, HOMESTEAD, FL, 33033

President

Name Role Address
BABST MIKE President 14211 SW 288TH TER, HOMESTEAD, FL, 33033

Secretary

Name Role Address
BABST MIKE Secretary 14211 SW 288TH TER, HOMESTEAD, FL, 33033

Auth

Name Role Address
Parker Tracy D Auth 14003 SW 281 TER, HOMESTEAD, FL, 33033
Jullie Melody A Auth 8149 sw 191 street, Cutler Bay, FL, 33157
Zapata Giselle M Auth 11335 sw 228 ter, miami, FL, 33170
Babst Rocio D Auth 14211 SW 288 TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 14211 SW 288 TERRACE, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2016-04-20 14211 SW 288 TERRACE, HOMESTEAD, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2016-04-20 Babst, Michael Wayne No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 14211 SW 288 Terrace, HOMESTEAD, FL 33033 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-04-20
Domestic Non-Profit 2014-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State