Search icon

CITY OF REFUGE SOUTH MIAMI, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State