Search icon

THE ROYAL ASSEMBLY, KINGDOM OF ELOHIM, INC. - Florida Company Profile

Company Details

Entity Name: THE ROYAL ASSEMBLY, KINGDOM OF ELOHIM, 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: 12 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: N29776
FEI/EIN Number 650892455

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

Address: 1 n e 168 st, north miami beach, FL, 33162, US
Mail Address: 1 n e 168 st, north miami beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barbary Irving K President 145 N.W. 206 TERR, MIAMI, FL, 33169
Framce Wilson Kim Vice President 13216 Aleutian avenue, Rockville, MD, 20851
France Juanita Asst 145 nw 206 terr, Miami, FL, 33162
haidara juanita r Officer 5995 Dan dr, Ellenwood, GA, 30294
BARBARY IRVING Kpreside Agent 145 N.W. 206 TERR., MIAMI, FL, 33169
Barbary Tonia Treasurer 145 N W 206 TERR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-22 1 n e 168 st, north miami beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 1 n e 168 st, north miami beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2014-07-06 BARBARY, IRVING K, president -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-06-03
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-08-29
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State