Entity Name: | CITY OF REFUGE SOUTH MIAMI, 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: | 22 May 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | N18000005697 |
FEI/EIN Number |
83-0591560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL, 33315, US |
Mail Address: | 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wauchope Carl A | President | 437 Southwest 4th Avenue, Fort Lauderdale, FL, 33315 |
Chung Gail A | Treasurer | 437 Southwest 4th Avenue, Fort Lauderdale, FL, 33315 |
DORMER COURTNEY | Director | 27300 SW 117 PASSAGE CIRCLE, HOMESTEAD, FL, 33032 |
Forbes Kristina | Exec | 437 Southwest 4th Avenue, Fort Lauderdale, FL, 33315 |
Smith Jr. Stanley | Vice President | 104 -09 210 Street, Queens Village, NY, 11429 |
Trewick Annette A | Director | 614 Winthrop Ave, Uniondale, NY, 11553 |
Wauchope Carl A | Agent | 437 Southwest 4th Avenue, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Wauchope, Carl A | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 437 Southwest 4th Avenue, Suite# 704, Fort Lauderdale, FL 33315 | - |
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State