Entity Name: | VILLAGE CHURCH MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2019 (5 years ago) |
Document Number: | N18000007044 |
FEI/EIN Number | 83-0797844 |
Address: | 25061 Southwest 120th Place, homestead, FL, 33032, US |
Mail Address: | 25061 Southwest 120th Place, homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL GIBSON JOHN | Agent | 25061 SW 120 Place, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
MICHAEL GIBSON JOHN | President | 25061 SW 120 Place, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
MICHAEL GIBSON JOHN | Secretary | 25061 SW 120 Place, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
Clark Bradford | Trustee | 18720 SW 89th Road, Cutler Bay, FL, 33157 |
Morris Stephen | Trustee | 9237 SW 227 Street, Cutler Bay, FL, 33190 |
Saffer David | Trustee | 19751 Belview Drive, Cutler Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 25061 SW 120 Place, Homestead, FL 33032 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-19 | 25061 Southwest 120th Place, homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-19 | 25061 Southwest 120th Place, homestead, FL 33032 | No data |
REINSTATEMENT | 2019-11-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-08 | MICHAEL GIBSON, JOHN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-11-08 |
Domestic Non-Profit | 2018-06-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State