Search icon

REDEEMED COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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