Search icon

ST. KEVIN'S EPISCOPAL CHURCH

Company Details

Entity Name: ST. KEVIN'S EPISCOPAL CHURCH
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2014 (11 years ago)
Document Number: N29321
FEI/EIN Number 23-7278393
Address: 3280 NW 135TH STREET, OPA LOCKA, FL 33054-1812
Mail Address: P.O. BOX 540668, OPA LOCKA, FL 33054-1812
Place of Formation: FLORIDA

Agent

Name Role Address
McBarnette, Hilary AVIS Agent 14500 NW 13TH AVE, MIAMI, FL 33167

Pastor

Name Role Address
NEWBOLD, SIMEON E, SR Pastor 1425 NW 37TH ST, MIAMI, FL 33142

Treasurer

Name Role Address
SIMMS, DEBORAH Treasurer 3260 CRYSTAL WAY, MIRAMAR, FL 33025

President

Name Role Address
MCBARNETTE, HILARY President 14500 NW 13th, AVENUE MIAMI, FL 33167

Secretary

Name Role Address
MACK, FOSTER Secretary 1360 NE 133RD ST, MIAMI, FL 33167

Director

Name Role Address
Rolle Torres, Phyllis Director 20455 NW 3rd Ave, Miami, FL 33169
DORSETT, ETHEL Director 2338 NW 94TH STREET, MIAMI, FL 33147
Burleigh, Ashley Director 601 nw 188th street, Miami Gardens, FL 33169
Roundtree, Zhivago Director 755 NW 177th Terrace, Miami Gardens, FL 33169
Fatusin, Femi Director 8536 Windsor Drive, Miramar, FL 33025

DIRECTOR

Name Role Address
RODGERS, MARIA DIRECTOR 65 NE 202 TERRACE, APT 50 MIAMI, FL 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-15 McBarnette, Hilary AVIS No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 14500 NW 13TH AVE, MIAMI, FL 33167 No data
REINSTATEMENT 2014-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2007-03-27 3280 NW 135TH STREET, OPA LOCKA, FL 33054-1812 No data
CANCEL ADM DISS/REV 2006-07-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 3280 NW 135TH STREET, OPA LOCKA, FL 33054-1812 No data
EVENT CONVERTED TO NOTES 1988-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State