Entity Name: | SUNNY ISLES CHRISTIAN CHURCH, 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: | 26 Feb 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 10 Oct 2005 (20 years ago) |
Document Number: | N36780 |
FEI/EIN Number |
650173622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %MOSES C. FOO, 18041 NW 22ND AVENUE, MIAMI GARDENS, FL, 33056 |
Mail Address: | %MOSES C. FOO, 5221 NW 67 Ave, Lauderhill, FL, 33319, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fraser Claire | Treasurer | 18041 NW 22nd Avenue, Miami Gardens, FL, 33056 |
FOO SHIRLEY | Secretary | 18041 NW 22ND AVE, MIAMI, FL, 33056 |
FOO SHIRLEY | Director | 18041 NW 22ND AVE, MIAMI, FL, 33056 |
FOO MOSES | Agent | 5221 NW 67 Ave, Lauderhill, FL, 33319 |
FOO, MOSES C. | Director | 18041 NW 22ND AVE., MIAMI, FL, 33056 |
FOO, MOSES C. | President | 18041 NW 22ND AVE., MIAMI, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-21 | FOO, MOSES | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 5221 NW 67 Ave, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | %MOSES C. FOO, 18041 NW 22ND AVENUE, MIAMI GARDENS, FL 33056 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | %MOSES C. FOO, 18041 NW 22ND AVENUE, MIAMI GARDENS, FL 33056 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State