Search icon

VILLAGE CHURCH MIAMI, INC.

Company Details

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

Agent

Name Role Address
MICHAEL GIBSON JOHN Agent 25061 SW 120 Place, Homestead, FL, 33032

President

Name Role Address
MICHAEL GIBSON JOHN President 25061 SW 120 Place, Homestead, FL, 33032

Secretary

Name Role Address
MICHAEL GIBSON JOHN Secretary 25061 SW 120 Place, Homestead, FL, 33032

Trustee

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

Events

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

Documents

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