Search icon

THE HOLY ORDER OF CHERUBIM & SERAPHIM CHURCH MOVEMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE HOLY ORDER OF CHERUBIM & SERAPHIM CHURCH MOVEMENT OF 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: 29 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2021 (4 years ago)
Document Number: N44916
FEI/EIN Number 650287048

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

Address: 1925-33 OPA-LOCKA BLVD., OPA-LOCKA, FL, 33054
Mail Address: 901 SW 138 Avenue, Pembroke Pines, FL, 33027, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADITAN OLUWATOYIN P President 901 SW 138 Avenue, Pembroke Pines, FL, 33027
OWOLABI MORENIKE Director 1925-33 OPA LOCKA BLVD, OPA LOCKA, FL, 33054
ABIMBOLA ROSEMARY Secretary 1221 NE 214 street, Miami, FL, 33179
ABIMBOLA ROSEMARY Director 1221 NE 214 street, Miami, FL, 33179
Laditan Oluwatoyin Agent 901 SW 138 Avenue, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 901 SW 138 Avenue, 103C, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Laditan, Oluwatoyin -
CHANGE OF MAILING ADDRESS 2023-02-14 1925-33 OPA-LOCKA BLVD., OPA-LOCKA, FL 33054 -
REINSTATEMENT 2021-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-02-06 - -
REINSTATEMENT 2012-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-17 - -
CANCEL ADM DISS/REV 2005-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-06-16
REINSTATEMENT 2021-06-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-24
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State