Entity Name: | GREATER SAINT MATTHEW HOLINESS 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: | 08 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2003 (21 years ago) |
Document Number: | N94000006034 |
FEI/EIN Number |
650488798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1238 NW 9TH AVE, FLORIDA CITY, FL, 33034 |
Mail Address: | 1238 NW 9TH AVE, FLORIDA CITY, FL, 33034 |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERMAN CLIFFORD | Vice President | 1601 NW 1ST AVE, FLORIDA CITY, FL, 33034 |
HARRIS RON | President | 18885 S.W. 296 ST, HOMESTEAD, FL, 33030 |
WATERMAN CLIFFORD | Director | 1601 NW 1ST AVE, FLORIDA CITY, FL, 33034 |
HARRIS RON | Director | 18885 S.W. 296 ST, HOMESTEAD, FL, 33030 |
LUTON CHRISTINE | Treasurer | 735 NW 9 AVE, FL CITY, FL, 33034 |
FRANCIS LEON | Agent | 100 N.E. 15TH ST #204, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-03-16 | FRANCIS, LEON | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-16 | 100 N.E. 15TH ST #204, HOMESTEAD, FL 33030 | - |
REINSTATEMENT | 1998-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
NAME CHANGE AMENDMENT | 1995-01-30 | GREATER SAINT MATTHEW HOLINESS CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State