Entity Name: | AFRICAN AMERICAN COUNCIL OF CHRISTIAN CLERGY OF DADE COUNTY, 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: | 22 Jan 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Mar 2003 (22 years ago) |
Document Number: | N46980 |
FEI/EIN Number |
650439134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12145 NW 27 AVE., MIAMI, FL, 33167 |
Mail Address: | 12145 NW 27 AVE., MIAMI, FL, 33167 |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON GREGORY | President | 13851 SW 31ST, MIRAMAR, FL, 33027 |
THOMPSON GREGORY | Director | 13851 SW 31ST, MIRAMAR, FL, 33027 |
Smith Gaston E | Vice President | 12145 NW 27th Ave, MIAMI, FL, 33167 |
Smith Gaston E | Director | 12145 NW 27th Ave, MIAMI, FL, 33167 |
Jackson Robert | Director | 12145 NW 27th Ave, MIAMI, FL, 33167 |
Russell Stephanie E | Treasurer | 12145 NW 27th AVE., MIAMI, FL, 33167 |
Russell Stephanie E | Director | 12145 NW 27th AVE., MIAMI, FL, 33167 |
Hill Margaret | Secretary | 12145 NW 27 AVE., MIAMI, FL, 33167 |
SWEET BARBARA | Agent | 12145 NW 27th AVE, MIAMI, FL, 33167 |
Jackson Robert | Vice President | 12145 NW 27th Ave, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SWEET, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 12145 NW 27th AVE, MIAMI, FL 33167 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-17 | 12145 NW 27 AVE., MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2010-04-17 | 12145 NW 27 AVE., MIAMI, FL 33167 | - |
AMENDMENT | 2003-03-10 | - | - |
REINSTATEMENT | 1995-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1993-07-28 | AFRICAN AMERICAN COUNCIL OF CHRISTIAN CLERGY OF DADE COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State