Entity Name: | REDEEMED COMMUNITY 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: | 12 Mar 1993 (32 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 03 Apr 2017 (8 years ago) |
Document Number: | N93000001240 |
FEI/EIN Number |
650416954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20401 N.W. 2 Court, miami, FL, 33169, US |
Mail Address: | 20401 N.W. 2 Court, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL STERLING K | President | 20401 N.W. 2ND COURT, MIAMI, FL, 33169 |
MARSHALL STERLING K | Chief Executive Officer | 20401 N.W. 2ND COURT, MIAMI, FL, 33169 |
KIRKSEY GWENDOLYN H | Treasurer | 1485 NW 56TH STREET, MIAMI, FL, 33142 |
KIRKSEY GWENDOLYN H | Chief Financial Officer | 1485 NW 56TH STREET, MIAMI, FL, 33142 |
MARSHALL STERLING K | Agent | 20401 NW 2 CT, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 20401 N.W. 2 Court, miami, FL 33169 | - |
RESTATED ARTICLES | 2017-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | MARSHALL, STERLING K | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 20401 NW 2 CT, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2015-08-14 | 20401 N.W. 2 Court, miami, FL 33169 | - |
REINSTATEMENT | 2015-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2010-08-05 | REDEEMED COMMUNITY CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-12 |
Restated Articles | 2017-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State