Search icon

CHRIST MIAMI CORP.

Company Details

Entity Name: CHRIST MIAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: N15000010834
FEI/EIN Number 81-0692461
Address: 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312
Mail Address: 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Trista , Almilca Trista Agent 2805 sw 6 street, fort Lauderdale, FL 33312

President

Name Role Address
Trista, Almilca L President 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312

Director

Name Role Address
Trista, Almilca L Director 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312
Grant, Kerry Director 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
Grant, Kerry Vice President 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
GRANT, PARIS Treasurer 10700 SW 160 STREET, Miami, FL 33157

Secretary

Name Role Address
TRISTA, JOSHUA Secretary 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 Trista , Almilca Trista No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 2805 sw 6 street, fort Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2023-04-18 2805 SW 6 STREET, FORT LAUDERDALE, FL 33312 No data
REINSTATEMENT 2021-02-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-11-08
ANNUAL REPORT 2016-03-02
Domestic Non-Profit 2015-11-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State