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 |
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 |
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 | - | - |
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