Search icon

CHRISTIAN CHURCH IN THE UNITED STATES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CHURCH IN THE UNITED STATES, 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: 21 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: N14000007787
FEI/EIN Number 47-1664612

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

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

Key Officers & Management

Name Role Address
GONZALEZ TORRES JOSE R President 10802 SW 228 TERR, MIAMI, FL, 33170
GONZALEZ TORRES JOSE R Chief Executive Officer 10802 SW 228 TERR, MIAMI, FL, 33170
NAPOLES RAMIREZ FAVIAN Vice President 14768 SW 71 LN, MIAMI, FL, 33193
GONZALEZ DEBORA Secretary 7346 Riverside Station Blvd., Secaucus, NJ, 07094
MATOS CELESTE Treasurer 14768 SW 71st LN, Miami, FL, 33193
PANTOJA MARTINEZ YUNIEL Director 11051SW 197th Street, MIAMI, FL, 33157
MATOS CELESTE Agent 10802 SW 228 TERR, MIAMI, FL, 33170

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 - 10802 SW 228 TERR, MIAMI, FL, 33170
G18000078515 GOD'S GENERATION CHRISTIAN ACADEMY EXPIRED 2018-07-20 2023-12-31 - 10802 SW 228TH TERR, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 MATOS, CELESTE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 14768 SW 71st LN, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2019-01-16 MATOS, CELESTE -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 10802 SW 228 TERR, MIAMI, FL 33170 -
RESTATED ARTICLES AND NAME CHANGE 2018-02-21 CHRISTIAN CHURCH IN THE UNITED STATES, INC. -
CHANGE OF MAILING ADDRESS 2018-02-21 10802 SW 228 TERR, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 10802 SW 228 TERR, MIAMI, FL 33170 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1664612 Corporation Unconditional Exemption 10802 SW 228TH TER, MIAMI, FL, 33170-7509 2015-11
In Care of Name % AID FOR FAMILIES IN NEED CORP
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-1664612_AIDFORFAMILIESINNEEDCORP_10282015.tif

Form 990-N (e-Postcard)

Organization Name AID FOR FAMILIES IN NEED CORP
EIN 47-1664612
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10802 SW 2228 TERR, Miami, FL, 33170, US
Principal Officer's Name CELESTE MATOS RODRIGUEZ
Principal Officer's Address 14768 SW 71st LN, Miami, FL, 33193, US
Organization Name AID FOR FAMILIES IN NEED CORP
EIN 47-1664612
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7400 NW 7th ST Suite 201, Miami, FL, 33126, US
Principal Officer's Name Jose Raul Gonzalez
Principal Officer's Address 10802 SW 228 TERR, Miami, FL, 33170, US
Website URL www.affincorporation.org
Organization Name AID FOR FAMILIES IN NEED CORP
EIN 47-1664612
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7400 NW 7th STREET SUITE 201, Miami, FL, 33126, US
Principal Officer's Name JOSE R GONZALEZ
Principal Officer's Address 10802 SW 228 TERRACE, Miami, FL, 33170, US
Website URL www.affincorporation.org
Organization Name AID FOR FAMILIES IN NEED CORP
EIN 47-1664612
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5077 NW 7th St Apt 1208, Miami, FL, 33126, US
Principal Officer's Name Jose Gonzalez
Principal Officer's Address 5077 NW 7th St Apt 1208, Miami, FL, 33126, US
Website URL www.affincorporation.org
Organization Name AID FOR FAMILIES IN NEED CORP
EIN 47-1664612
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5077 NW 7TH STREET APT 1208, MIAMI, FL, 33126, US
Principal Officer's Name JOSE R GONZALEZ TORRES
Principal Officer's Address 5077 NW 7TH STREET APT 1208, MIAMI, FL, 33126, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State