Entity Name: | RICHMOND HEIGHTS COMMUMITY DEVELOPMENT CORPORATION |
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: | 05 Nov 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Dec 1996 (28 years ago) |
Document Number: | N92000000227 |
FEI/EIN Number |
650378328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11259 SW 152nd Street, MIAMI, FL, 33157, US |
Mail Address: | P.O. BOX 163434, MIAMI, FL, 33116 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB KAREN | President | PO BOX 163434, MIAMI, FL, 33116 |
BROWN FRIEDA | Secretary | PO BOX 163434, MIAMI, FL, 33116 |
GORE JOHN | Treasurer | PO BOX 163434, MIAMI, FL, 33116 |
BECKFORD MARK | Director | PO BOX 163434, Miami, FL, 33116 |
MERIT PATRICK A | Agent | 11259 SW 152nd Street, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 11259 SW 152nd Street, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 11259 SW 152nd Street, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | MERIT, PATRICK A | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 11259 SW 152nd Street, MIAMI, FL 33157 | - |
NAME CHANGE AMENDMENT | 1996-12-13 | RICHMOND HEIGHTS COMMUNITY DEVELOPMENT CORPORATION | - |
AMENDMENT AND NAME CHANGE | 1994-07-28 | RICHMOND HEIGHTS UNITED PASTORS COMMUNITY DEVELOPMENT CORPORATION | - |
REINSTATEMENT | 1993-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
AMENDMENT | 1993-03-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State