Search icon

HIALEAH GOSPEL CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH GOSPEL CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 1987 (38 years ago)
Date of dissolution: 20 Jun 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jun 2005 (20 years ago)
Document Number: N19979
FEI/EIN Number 592788093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 701 CURTIS PARKWAY, MIAMI SPRINGS, FL, 33148, US
Mail Address: 3230 SW 6TH STREET, MIAMI, FL, 33135, US
ZIP code: 33148
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA EDWARD Treasurer 8851 NW 119TH ST, #5222, HIALEAH, FL, 33018
BARTLING DAVID President 1681 SW 32 COURT, MIAMI, FL, 33145
BARTLING DAVID Treasurer 1681 SW 32 COURT, MIAMI, FL, 33145
BARTLING DONALD Trustee 3230 SW 6 STREET, MIAMI, FL, 33135
BARTLING DONALD Treasurer 3230 SW 6 STREET, MIAMI, FL, 33135
DE FRANCISCO ANGELO Vice President 15286 SW 104 STREET, MIAMI, FL, 33186
DE FRANCISCO ANGELO Treasurer 15286 SW 104 STREET, MIAMI, FL, 33186
AVILA ERIC Secretary 4532 WEST 14 COURT, HIALEAH, FL, 33012
AVILA ERIC Treasurer 4532 WEST 14 COURT, HIALEAH, FL, 33012
BARTLING DONALD Agent 3230 SW 6TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 3230 SW 6TH STREET, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-01 701 CURTIS PARKWAY, MIAMI SPRINGS, FL 33148 -
CHANGE OF MAILING ADDRESS 2002-07-01 701 CURTIS PARKWAY, MIAMI SPRINGS, FL 33148 -
REGISTERED AGENT NAME CHANGED 2002-07-01 BARTLING, DONALD -
REINSTATEMENT 1989-10-30 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINCORPORATED 1987-04-06 - -

Documents

Name Date
Voluntary Dissolution 2005-06-20
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-07-01
ANNUAL REPORT 2001-08-23
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State