Entity Name: | MIRAMAR KINGDOM COMMUNITY CENTER, 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 Oct 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | N95000004843 |
FEI/EIN Number |
650624528
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 S.W. 70TH AVE, MIRAMAR, FL, 33023, US |
Mail Address: | 1900 S.W. 70TH AVE, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMNATH ANGELA | Vice President | 15221 SW 46TH COURT, MIRAMAR, FL, 33027 |
GAMBLE LENORA | Secretary | 9410 Live Oak Place, Davie, FL, 33324 |
GAMBLE LENORA | Treasurer | 9410 Live Oak Place, Davie, FL, 33324 |
WALLACE TONY P | Director | 2350 North University Drive, Pembroke Pines, FL, 33084 |
GAMBLE LENORA | Agent | 9410 Live Oak Place, Davie, FL, 33324 |
RAMNATH RAJENDRANATH P | President | 15221 SW 46TH COURT, MIRAMAR, FL, 33027 |
REGISTRE MIRLANDA | Director | 1219 NE 145TH ST, NORTH MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000087443 | MIRAMAR KINGDOM COMMUNITY CENTER | EXPIRED | 2012-09-06 | 2017-12-31 | - | 1900 S.W. 70TH AVE., MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-16 | 9410 Live Oak Place, 303, Davie, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-11 | GAMBLE, LENORA | - |
AMENDMENT | 2014-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-19 | 1900 S.W. 70TH AVE, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 1900 S.W. 70TH AVE, MIRAMAR, FL 33023 | - |
AMENDMENT AND NAME CHANGE | 2013-01-11 | MIRAMAR KINGDOM COMMUNITY CENTER, INC. | - |
AMENDMENT | 2010-09-30 | - | - |
AMENDMENT AND NAME CHANGE | 2010-04-12 | MIRAMAR CHRISTIAN CENTER INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4125497406 | 2020-05-08 | 0455 | PPP | 1900 SW 70TH AVE, PEMBROKE PINES, FL, 33023-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State