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 |
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 |
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 | - | - |
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