Entity Name: | CHURCH OF GOD SEVENTH DAY OF SOUTH MIAMI 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: | 02 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jan 2000 (25 years ago) |
Document Number: | N98000000633 |
FEI/EIN Number |
650827271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24455 SW 127TH AVENUE, HOMESTEAD, FL, 33032 |
Mail Address: | 24455 SW 127th Ave, MIAMI, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Modeste Joel | Chairman | 11042 SW 161 ST, MIAMI, FL, 33157 |
ALEXANDER MARY H | Treasurer | 11281 SW 180 ST, MIAMI, FL, 33157 |
Clarke Paula M | Vice President | 6368 NW 24th CT, Margate, FL, 33063 |
Anselm-Fortune Chaline | Secretary | 28406 SW 130 PL., Homestead, FL, 33033 |
Modeste Ezra | Past | 13840 SW 268 Street, Homestead, FL, 33033 |
Monrose Thadeus | President | 5910 N Plum Bay PKWY, Tamarac, FL, 33321 |
MODESTE EZRA | Agent | 13840 SW 268 Street, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 13840 SW 268 Street, Apt. #107, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 24455 SW 127TH AVENUE, HOMESTEAD, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-17 | 24455 SW 127TH AVENUE, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-28 | MODESTE, EZRA | - |
AMENDMENT | 2000-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State