Search icon

ST. MATTHEW THE APOSTLE EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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