Entity Name: | ST. AGNES RAINBOW VILLAGE DEVELOPMENT CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Mar 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N42578 |
FEI/EIN Number |
650330502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 NORTHWEST 20TH STREET, MIAMI, FL, 33127 |
Mail Address: | 321 N. W. 20TH STREET, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner DONNA LMS | Treasurer | 21 Northeast 44TH Street, MIAMI, FL, 33127 |
Hayes Christine | Day | 3014 NW 63rd St, Miami, FL, 33147 |
Anderson Sharon Ms. | Secretary | 2731 Northwest 50 Street, Miami, FL, 33142 |
Jackson Eddise MS | President | 2043 N. W. 4TH COURT, Miami, FL, 33127 |
Jackson Eddise | Agent | 2043 N. W. 4th Court, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000111135 | ST.AGNES RAINBOW VILLAGE FAMILY DEVELOPMENT CENTER | EXPIRED | 2017-10-07 | 2022-12-31 | - | 321 NORTHWEST 20TH STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-19 | Jackson, Eddise | - |
CHANGE OF MAILING ADDRESS | 2019-10-16 | 321 NORTHWEST 20TH STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-16 | 2043 N. W. 4th Court, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 321 NORTHWEST 20TH STREET, MIAMI, FL 33127 | - |
AMENDMENT | 2002-01-17 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2020-04-16 |
AMENDED ANNUAL REPORT | 2019-10-16 |
AMENDED ANNUAL REPORT | 2019-08-23 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State