Search icon

CHRISTIAN CHURCH IN THE UNITED STATES, INC.

Company Details

Entity Name: CHRISTIAN CHURCH IN THE UNITED STATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: N14000007787
FEI/EIN Number 47-1664612
Address: 10802 SW 228 TERR, MIAMI, FL, 33170
Mail Address: 10802 SW 2228 TERR, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MATOS CELESTE Agent 10802 SW 228 TERR, MIAMI, FL, 33170

President

Name Role Address
GONZALEZ TORRES JOSE R President 10802 SW 228 TERR, MIAMI, FL, 33170

Chief Executive Officer

Name Role Address
GONZALEZ TORRES JOSE R Chief Executive Officer 10802 SW 228 TERR, MIAMI, FL, 33170

Vice President

Name Role Address
NAPOLES RAMIREZ FAVIAN Vice President 14768 SW 71 LN, MIAMI, FL, 33193

Secretary

Name Role Address
GONZALEZ DEBORA Secretary 7346 Riverside Station Blvd., Secaucus, NJ, 07094

Treasurer

Name Role Address
MATOS CELESTE Treasurer 14768 SW 71st LN, Miami, FL, 33193

Director

Name Role Address
PANTOJA MARTINEZ YUNIEL Director 11051SW 197th Street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054708 AID FOR FAMILIES IN NEED, INC. ACTIVE 2021-04-21 2026-12-31 No data 10802 SW 228 TERR, MIAMI, FL, 33170
G18000078515 GOD'S GENERATION CHRISTIAN ACADEMY EXPIRED 2018-07-20 2023-12-31 No data 10802 SW 228TH TERR, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-16 MATOS, CELESTE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-07-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 10802 SW 228 TERR, MIAMI, FL 33170 No data
RESTATED ARTICLES AND NAME CHANGE 2018-02-21 CHRISTIAN CHURCH IN THE UNITED STATES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 10802 SW 228 TERR, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2018-02-21 10802 SW 228 TERR, MIAMI, FL 33170 No data
AMENDMENT 2015-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-04
REINSTATEMENT 2019-01-16
Amendment 2018-07-16
Restated Articles & Name Chan 2018-02-21
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State