Search icon

PALM VISTA COMMUNITY CHURCH, INC.

Company Details

Entity Name: PALM VISTA COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: N96000005104
FEI/EIN Number 65-0698593
Address: 1956 NW 183rd Street, Miami Gardens, FL 33056
Mail Address: 1956 NW 183rd Street, Miami Gardens, FL 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH, DAVID A Agent 19416 EAST LAKE DR, HIALEAH, FL 33015

Treasurer

Name Role Address
PINO, ALBERT M Treasurer 19715 W LAKE DR, MIAMI, FL 33015

President

Name Role Address
Bush, David A. President 19416 East Lake Drive, Hialeah, FL 33015

Vice President

Name Role Address
GAVILAN, RAFAEL M Vice President 15643 SW 16th Court, Pembroke Pines, FL 33027

Acting Secretary

Name Role Address
Schmatjen, Corey Acting Secretary 19605 E Lake Drive, Hialeah, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 1956 NW 183rd Street, Miami Gardens, FL 33056 No data
CHANGE OF MAILING ADDRESS 2024-10-25 1956 NW 183rd Street, Miami Gardens, FL 33056 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 19416 EAST LAKE DR, HIALEAH, FL 33015 No data
AMENDMENT 2023-01-09 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-09 BUSH, DAVID A No data
REINSTATEMENT 2012-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2000-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-03-02
Amendment 2023-01-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State