Search icon

MOUNT HERMON A.M.E. CHURCH OF MIAMI GARDENS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT HERMON A.M.E. CHURCH OF MIAMI GARDENS, FLORIDA, 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: 01 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N39396
FEI/EIN Number 14-1839670

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

Address: 17800 NW 25TH AVENUE, MIAMI GARDENS, FL, 33056, US
Mail Address: 17800 NW 25TH AVENUE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Nathaniel III President 17800 NW 25 Ave, Miami Gardens, FL, 33056
Robinson Nathaniel III Chairman 17800 NW 25 Ave, Miami Gardens, FL, 33056
MITCHELL Wileane F Officer 17800 NW 25TH AVENUE, MIAMI GARDENS, FL, 33056
YOUNG ANDREA Chief Financial Officer 17800 NW 25TH AVENUE, MIAMI GARDENS, FL, 33056
LEWIS STANLEY B Agent 20295 NW 2ND AVE, STE 211, MIAMI, FL, 33169
TOWNS COMILLA III Officer 1813 NW 191 STREET, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 LEWIS, STANLEY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2016-04-14 MOUNT HERMON A.M.E. CHURCH OF MIAMI GARDENS, FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2008-07-15 17800 NW 25TH AVENUE, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-15 17800 NW 25TH AVENUE, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 2003-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 20295 NW 2ND AVE, STE 211, MIAMI, FL 33169 -
REINSTATEMENT 1995-04-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State