Search icon

UNITED CHURCH OF JESUS CHRIST (APOSTOLIC) OF MIRAMAR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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