Search icon

AFRICAN AMERICAN COUNCIL OF CHRISTIAN CLERGY INC. - Florida Company Profile

Company Details

Entity Name: AFRICAN AMERICAN COUNCIL OF CHRISTIAN CLERGY 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: 28 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: N93000003389
FEI/EIN Number 650439134

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12145 NW 27AVE., MIAMI, FL, 33167, US
Mail Address: 12145 NW 27AVE., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON GREGORY President 12145 NW 27AVE, MIAMI, FL, 33167
THOMPSON GREGORY Director 12145 NW 27AVE, MIAMI, FL, 33167
Jackson Robert Vice President 12145 NW 27AVE, MIAMI, FL, 33127
Jackson Robert Director 12145 NW 27AVE, MIAMI, FL, 33127
Smith Gaston E Vice President 12145 NW 27AVE, MIAMI, FL, 33127
Smith Gaston E Director 12145 NW 27AVE, MIAMI, FL, 33127
Russell Stephanie E Treasurer 12145 NW 27TH AVE, MIAMI, FL, 33167
Russell Stephanie E Director 12145 NW 27TH AVE, MIAMI, FL, 33167
Hill Margaret Secretary 12145 NW 27AVE, MIAMI, FL, 33167
SWEET BARBARA Agent 12145 NW 27th AVE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 SWEET, BARBARA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 12145 NW 27th AVE, MIAMI, FL 33167 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 12145 NW 27AVE., MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2010-04-17 12145 NW 27AVE., MIAMI, FL 33167 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State