Search icon

CHURCH OF GOD SEVENTH DAY OF SOUTH MIAMI INC.

Company Details

Entity Name: CHURCH OF GOD SEVENTH DAY OF SOUTH MIAMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
MODESTE EZRA Agent 13840 SW 268 Street, Homestead, FL, 33033

Chairman

Name Role Address
Modeste Joel Chairman 11042 SW 161 ST, MIAMI, FL, 33157

Treasurer

Name Role Address
ALEXANDER MARY H Treasurer 11281 SW 180 ST, MIAMI, FL, 33157

Vice President

Name Role Address
Clarke Paula M Vice President 6368 NW 24th CT, Margate, FL, 33063

Secretary

Name Role Address
Anselm-Fortune Chaline Secretary 28406 SW 130 PL., Homestead, FL, 33033

Past

Name Role Address
Modeste Ezra Past 13840 SW 268 Street, Homestead, FL, 33033

President

Name Role Address
Monrose Thadeus President 5910 N Plum Bay PKWY, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 13840 SW 268 Street, Apt. #107, Homestead, FL 33033 No data
CHANGE OF MAILING ADDRESS 2019-04-09 24455 SW 127TH AVENUE, HOMESTEAD, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-17 24455 SW 127TH AVENUE, HOMESTEAD, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2003-04-28 MODESTE, EZRA No data
AMENDMENT 2000-01-03 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State