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 |
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 |
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 | - | - |
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