Search icon

ROBERTSON MEMORIAL CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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