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 |
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 |
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 | - | - |
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