Entity Name: | ALTA VISTA PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Dec 2011 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2011 (13 years ago) |
Document Number: | N49577 |
FEI/EIN Number |
650087501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 NW 17TH AVE, NORTH MIAMI, FL, 33167, US |
Mail Address: | 12555 NW 17TH AVE, NORTH MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFERSON BENJAMIN C | Chairman | 1441 NW 138TH STREET, MIAMI, FL, 33167 |
JEFFERSON BENJAMIN C | Director | 1441 NW 138TH STREET, MIAMI, FL, 33167 |
JEFFERSON PATRICIA A | Treasurer | 1441 NW 138TH STREET, MIAMI, FL, 33167 |
JEFFERSON PATRICIA A | Director | 1441 NW 138TH STREET, MIAMI, FL, 33167 |
FOX JOHN | Director | 7921 NORMANDY STREET, MIRAMAR, FL, 33023 |
HEREFORD LOIS L | Director | 1325 NW 123RD STREET, MIAMI, FL, 33167 |
JEFFERSON BENJAMIN C | Agent | 1441 NW 138TH STREET, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-26 | 12555 NW 17TH AVE, NORTH MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 12555 NW 17TH AVE, NORTH MIAMI, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-13 | JEFFERSON, BENJAMIN C | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-13 | 1441 NW 138TH STREET, MIAMI, FL 33167 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2011-12-27 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-13 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-09 |
ANNUAL REPORT | 2002-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State