Search icon

CITY OF REFUGE SOUTH MIAMI, INC

Company Details

Entity Name: CITY OF REFUGE SOUTH MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: N18000005697
FEI/EIN Number 83-0591560
Address: 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315
Mail Address: 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wauchope, Carl A Agent 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315

President

Name Role Address
Wauchope, Carl A President 437 Southwest 4th Avenue, Suite # 704 Fort Lauderdale, FL 33315

Chief Executive Officer

Name Role Address
Wauchope, Carl A Chief Executive Officer 437 Southwest 4th Avenue, Suite # 704 Fort Lauderdale, FL 33315

Pastor

Name Role Address
Wauchope, Carl A Pastor 437 Southwest 4th Avenue, Suite # 704 Fort Lauderdale, FL 33315

Treasurer

Name Role Address
Chung , Gail A Treasurer 437 Southwest 4th Avenue, Suite# 704 Fort Lauderdale, FL 33315

Secretary

Name Role Address
Chung , Gail A Secretary 437 Southwest 4th Avenue, Suite# 704 Fort Lauderdale, FL 33315

Director

Name Role Address
DORMER, COURTNEY Director 27300 SW 117 PASSAGE CIRCLE, HOMESTEAD, FL 33032
Trewick, Annette Director 614 Winthrop Ave, Uniondale, NY 11553

Executive Secretary

Name Role Address
Forbes , Kristina Executive Secretary 437 Southwest 4th Avenue, Suite# 704 Fort Lauderdale, FL 33315

Vice President

Name Role Address
Smith Jr., Stanley Vice President 104 -09 210 Street, Queens Village, NY 11429

Deacon

Name Role Address
Core, Luther Deacon 11812 Big Bear Circle, Riverview, FL 33579

Officer

Name Role Address
Campbell-Core, Ruth Officer 11812 Big Bear Circle, Riverview, FL 33579

OFFICER

Name Role Address
Wauchope, TYLER C OFFICER 437 Southwest 4th Avenue, Suite# 704 Fort Lauderdale, FL 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 Wauchope, Carl A No data
CHANGE OF MAILING ADDRESS 2024-05-01 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315 No data
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2019-02-23
Amendment and Name Change 2018-09-21
Domestic Non-Profit 2018-05-22

Date of last update: 17 Feb 2025

Sources: Florida Department of State