Entity Name: | ST. MATTHEW THE APOSTLE EPISCOPAL CHURCH, 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: | 09 Jun 1992 (33 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 09 Jun 1992 (33 years ago) |
Document Number: | N49299 |
FEI/EIN Number |
591463601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7410 SUNSET DRIVE, MIAMI, FL, 33143, US |
Mail Address: | 7410 SUNSET DRIVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gleason Louise | Director | 7631 SW 67 Ave, Miami, FL, 33143 |
Pennerman Jo-Ann | Director | 9920 NW 6 Lane, Miami, FL, 33172 |
Sunderaj Thompson | Director | 4265 SW 129 Way, Miramar, FL, 33027 |
Consolo Joseph | Director | 1325 San Remo Avenue, Coral Gables, FL, 33146 |
Perez Michael | Director | P.O Box 65-4605, Miami, FL, 33265 |
Monticino George | Director | 10145 SW 60 Street, Miami, FL, 33173 |
Gleason Louise | Agent | 7410 SUNSET DRIVE, MIAMI, FL, 33143 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G92192000187 | ST. MATTHEW EPISCOPAL CHURCH | ACTIVE | 1992-07-10 | 2027-12-31 | - | 7410 SUNSET DR, MIAMI, FL, 33143, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-08 | Gleason, Louise | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 7410 SUNSET DRIVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 7410 SUNSET DRIVE, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-21 | 7410 SUNSET DRIVE, MIAMI, FL 33143 | - |
EVENT CONVERTED TO NOTES | 1992-06-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State