Search icon

PENIEL SDACHURCH,INC - Florida Company Profile

Company Details

Entity Name: PENIEL SDACHURCH,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: 28 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: N14000010023
FEI/EIN Number 47-2118129

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

Address: 20711 NW MIAMI PL, MIAMI, FL, 33169, US
Mail Address: 2601 NW 123RD STREET, MIAMI, FL, 33167, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERY FRANTZ Vice President 20711 NW MIAMI, MIAMI GARDENS, FL, 33169
AUGUSTIN MARLENE Secretary 18126 NW 89 CT, MIAMI, FL, 33018
GEDEON RALPH Manager 520 NW 143 ST, NORTH MIAMI, FL, 33168
JOSEPH MARLEY Treasurer 12602 SW 54 CT, MIRAMAR, FL, 33027
JEAN-FRANCOIS MARC-ARTHUR President 320 SW 8TH ST, HALLANDALE BEACH, FL, 33009
Jean Francois Marc A Agent 320 SW 8TH STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-18 - -
REGISTERED AGENT NAME CHANGED 2022-05-18 Jean Francois, Marc A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 20711 NW MIAMI PL, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-08-11 20711 NW MIAMI PL, MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 2015-08-11 PENIEL SDACHURCH,INC -
AMENDMENT AND NAME CHANGE 2015-06-26 PENIEL SDA CHURCH, INC -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-05-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-06-26
Name Change 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State