Search icon

RICHMOND HEIGHTS COMMUMITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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