Search icon

NORTH DADE CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: NORTH DADE CHURCH OF CHRIST, 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: 16 Aug 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: N40031
FEI/EIN Number 650302061

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

Address: 4601 NW 159TH ST, MIAMI GARDENS, FL, 33054, US
Mail Address: 4601 NW 159TH ST, MIAMI GARDENS, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY JOHN Treasurer 3330 NW 211TH ST, MIAMI GARDENS, FL, 33056
Brooks Vallery Vice President 15003 South River Drive, Miami, FL, 33167
Brooks Vallery Director 15003 South River Drive, Miami, FL, 33167
RILEY JOHN Director 3330 NW 211TH ST, MIAMI GARDENS, FL, 33056
BRYANT, LLOYD Director 17221 NW 32 CT, MIAMI GARDENS, FL, 33056
BRYANT, LLOYD Agent 17221 NW 32 CT, MIAMI GARDENS, FL, 33056
BRYANT, LLOYD President 17221 NW 32 CT, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-02 - -
REGISTERED AGENT NAME CHANGED 2022-05-02 BRYANT, LLOYD -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 4601 NW 159TH ST, MIAMI GARDENS, FL 33054 -
CHANGE OF MAILING ADDRESS 2022-05-02 4601 NW 159TH ST, MIAMI GARDENS, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 17221 NW 32 CT, MIAMI GARDENS, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1997-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-05-02
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-06-06
ANNUAL REPORT 2009-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State