Search icon

CHRISTIAN CONGREGATION IN THE UNITED STATES. INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CONGREGATION IN THE UNITED STATES. 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: 11 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: N37583
FEI/EIN Number 650192386

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

Address: 1451 NE 161ST ST, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1451 NE 161ST ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSSAI EDSON Vice President 17961 SW 27th ST, MIRAMAR, FL, 33029
LIMA MICHEL CARLOS V Treasurer 9744 Ohio Pl, Boca Raton, FL, 33434
PARIS MARCELO Agent 415 Poinciana Island Dr, Sunny Isles Beach, FL, 33160
PARIS MARCELO President 415 Poinciana Island Dr, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 PARIS, MARCELO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 415 Poinciana Island Dr, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 1451 NE 161ST ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2009-11-03 1451 NE 161ST ST, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 1998-03-16 - -
NAME CHANGE AMENDMENT 1994-12-07 CHRISTIAN CONGREGATION IN THE UNITED STATES. INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State