Search icon

RHEMA CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RHEMA CHRISTIAN FELLOWSHIP INTERNATIONAL, 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: 27 Mar 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jun 2013 (12 years ago)
Document Number: N42728
FEI/EIN Number 900448617

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

Address: 9880 Palmetto Club Dr., Miami, FL, 33157, US
Mail Address: 9880 PALMETTO CLUB DRIVE, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS EMANUEL JR DR President 9880 PALMETTO CLUB DR., MIAMI, FL, 33157
HARRIS EMANUEL JR DR Director 9880 PALMETTO CLUB DR., MIAMI, FL, 33157
Banks David J Treasurer 7227 E Hwy 290, Austin, TX, 78723
SHUMATE CARLTON J Secretary 9880 PALMETTO CLUB DR., MIAMI, FL, 33157
HARRIS EMANUEL JR., DR Agent 9880 PALMETTO CLUB DRIVE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115067 RHEMA RESOURCE CENTER, INC. EXPIRED 2011-11-29 2016-12-31 - 9880 PALMETTO CLUB DR., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 9880 Palmetto Club Dr., Miami, FL 33157 -
REINSTATEMENT 2013-06-20 - -
AMENDMENT AND NAME CHANGE 2013-06-20 RHEMA CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2007-11-26 RHEMA CHURCH OF GOD IN CHRIST INC. -
CHANGE OF MAILING ADDRESS 2006-07-14 9880 Palmetto Club Dr., Miami, FL 33157 -
REINSTATEMENT 2000-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State