Search icon

FAITH CRUSADE FOR CHRIST CHURCH CENTER, INC.

Company Details

Entity Name: FAITH CRUSADE FOR CHRIST CHURCH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2006 (19 years ago)
Document Number: N95000002538
FEI/EIN Number 65-0584350
Address: 6540 NW 15th Avenue, MIAMI, FL 33147
Mail Address: 6540 NW 15th Avenue, MIAMI, FL 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BURKES, LAWRENCE Agent 6540 NW 15th Avenue, MIAMI, FL 33147

President

Name Role Address
BURKES, LAWRENCE SR President 6540 NW 15th Avenue, MIAMI, FL 33147

Vice President

Name Role Address
BURKES, CHARLENE L Vice President 6540 NW 15th Avenue, MAIMI, FL 33147

Secretary

Name Role Address
MATHES, JOYCE Secretary 6540 NW 15th Avenue, MIAMI, FL 33147

Assistant Secretary

Name Role Address
Gilbert, Shaunte Lavette Assistant Secretary 6540 NW 15th Avenue, MIAMI, FL 33147

Deacon

Name Role Address
Mathes, Charles Deacon 6540 NW 15th Avenue, MIAMI, FL 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-23 6540 NW 15th Avenue, MIAMI, FL 33147 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-06 6540 NW 15th Avenue, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 6540 NW 15th Avenue, MIAMI, FL 33147 No data
NAME CHANGE AMENDMENT 2006-05-08 FAITH CRUSADE FOR CHRIST CHURCH CENTER, INC. No data
NAME CHANGE AMENDMENT 2000-12-20 FAITH CRUSADE FOR CHRIST CENTER INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State