Search icon

THE CHURCHES OF CHRIST IN THE APOSTLES DOCTRINE, INC.

Company Details

Entity Name: THE CHURCHES OF CHRIST IN THE APOSTLES DOCTRINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Aug 1995 (29 years ago)
Date of dissolution: 24 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: N95000003957
FEI/EIN Number 650758004
Address: 9501 SW 175TH TERRACE, MIAMI, FL, 33157, US
Mail Address: 9501 SW 175TH TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
HERNANDEZ MARGARITO J President 11290 SW 200 ST, MIAMI, FL, 331578275

Director

Name Role Address
HERNANDEZ MARGARITO J Director 11290 SW 200 ST, MIAMI, FL, 331578275
RUIZ JOSE C Director 12023 SW 209 ST, MIAMI, FL, 33177
DURAN JOHN A Director 16521 SW 144 CT, MIAMI, FL, 33177
COLLINS LOWELL U Director 11290 SW 200TH ST, MIAMI, FL, 33157

Vice President

Name Role Address
RUIZ JOSE C Vice President 12023 SW 209 ST, MIAMI, FL, 33177

Secretary

Name Role Address
DURAN JOHN A Secretary 16521 SW 144 CT, MIAMI, FL, 33177

Treasurer

Name Role Address
DURAN JOHN A Treasurer 16521 SW 144 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-06-26 9501 SW 175TH TERRACE, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 1997-06-26 9501 SW 175TH TERRACE, MIAMI, FL 33157 No data

Documents

Name Date
Voluntary Dissolution 2000-01-24
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-07-09
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1996-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State