Entity Name: | WEST PERRINE CHRISTIAN ASSOCIATION, 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: | 05 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | N34029 |
FEI/EIN Number |
650343949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16900 SW 100th Ave, MIAMI, FL, 33157, US |
Mail Address: | 16900 SW 100th Ave, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lockwood Remiel Dr. | President | 16900 SW 100th Ave, MIAMI, FL, 33157 |
Sumpter Coveannda Rev. | Vice President | 10080 W. Jessamine St., MIAMI, FL, 33157 |
Ferguson Bettie Dr. | Secretary | 18190 SW 102nd Ave, Miami, FL, 33157 |
Thomas Paulette Dr. | Treasurer | 16900 SW 100TH AVE, MIAMI, FL, 33157 |
Lockwood Remiel Dr. | Agent | 16900 SW 100th Ave, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 16900 SW 100th Ave, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 16900 SW 100th Ave, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-28 | Lockwood, Remiel, Dr. | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 16900 SW 100th Ave, MIAMI, FL 33157 | - |
REINSTATEMENT | 2018-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
AMENDED ANNUAL REPORT | 2023-12-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-10 |
REINSTATEMENT | 2018-06-07 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-06-17 |
Date of last update: 03 May 2025
Sources: Florida Department of State