Entity Name: | UNITED CHURCH OF JESUS CHRIST (APOSTOLIC) OF MIRAMAR, 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: | 07 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | N97000001301 |
FEI/EIN Number |
65-0735694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 Pembroke Road, Pembroke Pines, FL, 33023, US |
Mail Address: | 6750 Pembroke Road, Pembroke Pined, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McFarlane O'Neil APD | President | 6750 Pembroke Road, Pembroke Pines, FL, 33023 |
McFarlane O'Neil APD | Director | 6750 Pembroke Road, Pembroke Pines, FL, 33023 |
DALEY JAMES D | Director | 1540 NW 31 AVE, OPA LOCKA, FL, 33054 |
McFarlane O'Neil A | Agent | 950 SW 95th Terrace, Pembroke Pines, FL, 33025 |
COOPER MYRTELLA D | Director | 490 NE 157TH TERRACE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 950 SW 95th Terrace, Pembroke Pines, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | McFarlane, O’Neil A | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 6750 Pembroke Road, Pembroke Pines, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-03 | 6750 Pembroke Road, Pembroke Pines, FL 33023 | - |
REINSTATEMENT | 2019-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
AMENDED ANNUAL REPORT | 2023-09-03 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-09-16 |
REINSTATEMENT | 2019-11-20 |
ANNUAL REPORT | 2018-08-31 |
REINSTATEMENT | 2017-06-22 |
REINSTATEMENT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State