Entity Name: | ROBERTSON MEMORIAL 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: | 01 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2010 (15 years ago) |
Document Number: | N49983 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 NE 23RD STREET, MIAMI, FL, 33137, US |
Mail Address: | 261 NE 23RD STREET, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBER PAOLA Dr. | PCMD | 261 NE 23RD STREET, MIAMI, FL, 33137 |
BUKAWYN MYRIAM | Manager | 261 NE 23RD STREET, MIAMI, FL, 33137 |
BUKAWYN MYRIAM | Director | 261 NE 23RD STREET, MIAMI, FL, 33137 |
LATHAM PAMELA Esq. | Manager | 261 NE 23RD STREET, MIAMI, FL, 33137 |
LATHAM PAMELA Esq. | Director | 261 NE 23RD STREET, MIAMI, FL, 33137 |
CASTILLO SANDRA Dr. | SMD | 261 NE 23RD STREET, MIAMI, FL, 33137 |
Weber Charles E | Chur | 261 NE 23RD STREET, MIAMI, FL, 33137 |
WEBER PAOLA Dr. | Agent | 261 NE 23RD STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-02-21 | WEBER, PAOLA, Dr. | - |
REINSTATEMENT | 2010-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-06 | 261 NE 23RD STREET, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2010-08-06 | 261 NE 23RD STREET, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-06 | 261 NE 23RD STREET, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 1992-08-04 | - | - |
NAME CHANGE AMENDMENT | 1992-07-01 | ROBERTSON MEMORIAL CHURCH, INC. | - |
EVENT CONVERTED TO NOTES | 1992-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State